Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 9836-9838 [E9-4767]

Download as PDF 9836 Federal Register / Vol. 74, No. 43 / Friday, March 6, 2009 / Notices mstockstill on PROD1PC66 with NOTICES document on all other participants. Filing is considered complete by firstclass mail as of the time of deposit in the mail, or by courier, express mail, or expedited delivery service upon depositing the document with the provider of the service. Documents submitted in adjudicatory proceedings will appear in NRC’s electronic hearing docket, which is available to the public at https:// ehd.nrc.gov/EHD_Proceeding/home.asp, unless excluded pursuant to an order of the Commission, an Atomic Safety and Licensing Board, or a Presiding Officer. Participants are requested not to include personal privacy information, such as social security numbers, home addresses, or home phone numbers in their filings. With respect to copyrighted works, except for limited excerpts that serve the purpose of the adjudicatory filings and would constitute a Fair Use application, Participants are requested not to include copyrighted materials in their works. If a person other than Schlumberger Technology Corporation requests a hearing, that person shall set forth with particularity the manner in which his interest is adversely affected by this Order and shall address the criteria set forth in 10 CFR 2.309(d) and (f). If the hearing is requested by a person whose interest is adversely affected, the Commission will issue an Order designating the time and place of any hearing. If a hearing is held, the issue to be considered at such hearing shall be whether this Confirmatory Order should be sustained. In the absence of any request for hearing, or written approval of an extension of time in which to request a hearing, the provisions specified in Section V above shall be final 20 days from the date of this Order without further order or proceedings. If an extension of time for requesting a hearing has been approved, the provisions specified in Section V shall be final when the extension expires if a hearing request has not been received. A request for hearing shall not stay the immediate effectiveness of this order. Dated this 24th day of February 2009. For the Nuclear Regulatory Commission. Elmo E. Collins, Regional Administrator. [FR Doc. E9–4761 Filed 3–5–09; 8:45 am] BILLING CODE 7590–01–P VerDate Nov<24>2008 16:20 Mar 05, 2009 Jkt 217001 SECURITIES AND EXCHANGE COMMISSION Putnam New York Investment Grade Municipal Trust [File No. 811–7274] [Release No. IC–28639] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 February 27, 2009. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of February, 2009. A copy of each application may be obtained for a fee at the Commission’s Public Reference Room, 100 F Street, NE., Washington, DC 20549–1520 (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 March 24, 2009, 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. Short-Term Investments Trust II [File No. 811–22259] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 8, 2008, applicant transferred its assets to a corresponding series of Short-Term Investments Trust, based on net asset value. Expenses of approximately $164,210 incurred in connection with the reorganization were paid by Invesco Aim Advisors, Inc., applicant’s investment adviser. Filing Dates: The application was filed on December 9, 2008, and amended on February 11, 2009. Applicant’s Address: 11 Greenway Plaza, Suite 100, Houston, TX 77046– 1173. PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant’s Municipal Income Preferred Shares, Series Th were redeemed on May 25, 2007. On June 25, 2007, applicant transferred its assets to Putnam New York Tax Exempt Income Trust, based on net asset value. Expenses of approximately $276,806 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on December 23, 2008 and amended on February 10, 2009. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Dollar Strategy Global Trust [File No. 811–22122] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 24, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $1,250 incurred in connection with the liquidation were paid by Glengarry Advisors, LP, applicant’s investment adviser. Filing Dates: The application was filed on December 23, 2008 and amended on February 6, 2009. Applicant’s Address: 81790 Golden Star Way, La Quinta, CA 92253. Fortress Brookdale Investment Fund LLC [File No. 811–10127] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On November 28, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Preferred shareholders received cash payments equal to the face amount of their securities plus preferred dividends accrued. Expenses of $6,000 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on December 10, 2008 and amended on February 2, 2009. Applicant’s Address: 1345 Avenue of the Americas, 46th Floor, New York, NY 10105. Diamond Portfolio Investment Trust [File No. 811–22129] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 29, E:\FR\FM\06MRN1.SGM 06MRN1 Federal Register / Vol. 74, No. 43 / Friday, March 6, 2009 / Notices 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $14,000 incurred in connection with the liquidation were paid by Diamond Portfolio Advisors, LLC, applicant’s investment adviser. Filing Date: The application was filed on December 31, 2008. Applicant’s Address: 8730 Stony Point Parkway, Suite 205, Richmond, VA 23235. Salomon Brothers Unit Investment Trust Insured Tax Exempt Series declaring that it has ceased to be an investment company. On August 3, 1998, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. investment company. On or about December 22, 1997, applicant transferred its assets to a corresponding series of Evergreen Fixed Income Trust, based on net asset value. Applicant paid the expenses incurred in connection with the reorganization. Filing Date: The application was filed on February 12, 2009. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. Shearson Lehman Brothers Unit Trust Ret Portfolios Series 1 [File No. 811–4507] [File No. 811–5129] [File No. 811–4203] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On July 18, 1996, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On January 24, 1994, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. F&M Tax Exempt Bond Fund First Series Shearson Lehman Bros Unit Trusts High Yield Taxable Series 1 [File No. 811–2343] [File No. 811–5070] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On July 15, 1995, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Tax Exempt Trust Medium Term Series 1 Oppenheimer Tremont Market Neutral Fund, LLC [File No. 811–3863] mstockstill on PROD1PC66 with NOTICES Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On December 20, 1999, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. [File No. 811–10537] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On December 8, 1989, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On March 31, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on February 3, 2009. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. Harris Upham Tax Exempt Bond Fund First Series Keystone Capital Preservation & Income Fund [File No. 811–2403] [File No. 811–6278] Summary: Applicant, a unit investment trust, seeks an order Summary: Applicant seeks an order declaring that it has ceased to be an VerDate Nov<24>2008 16:20 Mar 05, 2009 Jkt 217001 9837 PO 00000 Frm 00059 Fmt 4703 Sfmt 4703 Evergreen Tax Free Trust Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On or about January 12, 1998, Evergreen Pennsylvania Tax-Free Money Market Fund, a series of applicant, transferred its assets to a corresponding series of Evergreen Money Market Trust, based on net asset value. On January 20, 1998, Evergreen New Jersey Tax-Free Income Fund, applicant’s final series, transferred its assets to a corresponding series of Evergreen Municipal Trust, based on net asset value. Expenses incurred in connection with the reorganizations were paid by applicant. Filing Date: The application was filed on February 12, 2008. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. Hutton E F Corporate Income Fund First Series [File No. 811–2588] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On February 1, 1996, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Hutton E F Trust For Government Guaranteed Securities [File No. 811–2820] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On June 19, 1998, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. E:\FR\FM\06MRN1.SGM 06MRN1 9838 Federal Register / Vol. 74, No. 43 / Friday, March 6, 2009 / Notices Pennsylvania Fund Tax Exempt Municipal Investment Trust Applicant’s Address: 536 Broadway, 7th Floor, New York, NY 10012. [File No. 811–2326] Domini Institutional Trust Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On December 15, 1997, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. [File No. 811–7599] Northwest Tax Exempt Bond Fund Second & Subsequent Series [File No. 811–2442] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On July 17, 1995, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Michigan Fund Tax Exempt Municipal Investment Trust [File No. 811–2304] Summary: Applicant, a unit investment trust, seeks an order declaring that it has ceased to be an investment company. On February 29, 1996, applicant made a liquidating distribution to its unitholders, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Date: The application was filed on January 23, 2009. Applicant’s Address: 388 Greenwich St., New York, NY 10013. Domini Advisor Trust mstockstill on PROD1PC66 with NOTICES [File No. 811–21653] Summary: Applicant, a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On November 28, 2008, each of applicant’s four series transferred its assets to a corresponding series of Domini Social Investment Trust, based on net asset value. Expenses of $159,972 incurred in connection with the reorganization were paid by Domini Social Investments LLC, applicant’s investment adviser. Filing Date: The application was filed on February 13, 2009. VerDate Nov<24>2008 16:20 Mar 05, 2009 Jkt 217001 Summary: Applicant, a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On November 28, 2008, applicant transferred its assets to a corresponding series of Domini Social Investment Trust, based on net asset value. Expenses of $159,972 incurred in connection with the reorganization were paid by Domini Social Investments LLC, investment adviser to applicant’s master fund, a series of Domini Social Trust. Filing Date: The application was filed on February 13, 2009. Applicant’s Address: 536 Broadway, 7th Floor, New York, NY 10012. TH Lee, Putnam Investment Trust [File No. 811–10373] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 24, 2008, applicant made a final liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $113,264 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on February 18, 2009. Applicant’s Address: One Post Office Sq., Boston, MA 02109. Old Mutual Insurance Series Fund [File No. 811–8009] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. The Board of Directors approved the liquidation of the Applicant, an open-end management company, on August 22, 2008. Shareholder approval of the liquidation was not required. Applicant distributed all its assets to shareholders on December 15, 2008, except that certain assets which were not reduced to cash, including rights to amounts received in certain securities class action litigation, were transferred to a liquidating trust and the interests in the liquidating trust were distributed to shareholders. Total expenses of the liquidation are $240,580.50, of which $130,000 associated with the establishment and maintenance of the aforementioned liquidating trust is the obligation of Applicant’s investment adviser, Old Mutual Capital, Inc. (subject to reimbursement from the proceeds of distribution from class action settlement or tax reclaims received by the liquidating trust). The PO 00000 Frm 00060 Fmt 4703 Sfmt 4703 balance of $110,580.50, including legal expenses of $44,080.50, was paid by Applicant prior to the liquidation (either directly or through the establishment of a reserve account maintained by Applicant’s custodian, The Bank of New York, Mellon). Filing Dates: The application was filed on December 24, 2008, and amended on February 23, 2009. Applicant’s Address: 4643 South Ulster Street, Suite 600, Denver, Colorado 80237. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E9–4767 Filed 3–5–09; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION Securities Act of 1933, Release No. 9010/March 3, 2009; Securities Exchange Act of 1934, Release No. 59487/March 3, 2009; Order Regarding Review of FASB Accounting Support Fee for 2009 Under Section 109 of the Sarbanes-Oxley Act of 2002 The Sarbanes-Oxley Act of 2002 (the ‘‘Act’’) provides that the Securities and Exchange Commission (the ‘‘Commission’’) may recognize, as generally accepted for purposes of the securities laws, any accounting principles established by a standard setting body that meets certain criteria. Consequently, Section 109 of the Act provides that all of the budget of such a standard setting body shall be payable from an annual accounting support fee assessed and collected against each issuer, as may be necessary or appropriate to pay for the budget and provide for the expenses of the standard setting body, and to provide for an independent, stable source of funding, subject to review by the Commission. Under Section 109(f) of the Act, the amount of fees collected for a fiscal year shall not exceed the ‘‘recoverable budget expenses’’ of the standard setting body. Section 109(h) amends Section 13(b)(2) of the Securities Exchange Act of 1934 to require issuers to pay the allocable share of a reasonable annual accounting support fee or fees, determined in accordance with Section 109 of the Act. On April 25, 2003, the Commission issued a policy statement concluding that the Financial Accounting Standards Board (‘‘FASB’’) and its parent organization, the Financial Accounting Foundation (‘‘FAF’’), satisfied the criteria for an accounting standard E:\FR\FM\06MRN1.SGM 06MRN1

Agencies

[Federal Register Volume 74, Number 43 (Friday, March 6, 2009)]
[Notices]
[Pages 9836-9838]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-4767]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28639]


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

February 27, 2009.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
February, 2009. A copy of each application may be obtained for a fee at 
the Commission's Public Reference Room, 100 F Street, NE., Washington, 
DC 20549-1520 (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 March 24, 2009, 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.

Short-Term Investments Trust II

[File No. 811-22259]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 8, 2008, applicant transferred 
its assets to a corresponding series of Short-Term Investments Trust, 
based on net asset value. Expenses of approximately $164,210 incurred 
in connection with the reorganization were paid by Invesco Aim 
Advisors, Inc., applicant's investment adviser.
    Filing Dates: The application was filed on December 9, 2008, and 
amended on February 11, 2009.
    Applicant's Address: 11 Greenway Plaza, Suite 100, Houston, TX 
77046-1173.

Putnam New York Investment Grade Municipal Trust

[File No. 811-7274]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant's 
Municipal Income Preferred Shares, Series Th were redeemed on May 25, 
2007. On June 25, 2007, applicant transferred its assets to Putnam New 
York Tax Exempt Income Trust, based on net asset value. Expenses of 
approximately $276,806 incurred in connection with the reorganization 
were paid by applicant.
    Filing Dates: The application was filed on December 23, 2008 and 
amended on February 10, 2009.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Dollar Strategy Global Trust

[File No. 811-22122]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 24, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,250 incurred in connection with the liquidation were 
paid by Glengarry Advisors, LP, applicant's investment adviser.
    Filing Dates: The application was filed on December 23, 2008 and 
amended on February 6, 2009.
    Applicant's Address: 81790 Golden Star Way, La Quinta, CA 92253.

Fortress Brookdale Investment Fund LLC

[File No. 811-10127]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On November 
28, 2008, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Preferred shareholders received 
cash payments equal to the face amount of their securities plus 
preferred dividends accrued. Expenses of $6,000 incurred in connection 
with the liquidation were paid by applicant.
    Filing Dates: The application was filed on December 10, 2008 and 
amended on February 2, 2009.
    Applicant's Address: 1345 Avenue of the Americas, 46th Floor, New 
York, NY 10105.

Diamond Portfolio Investment Trust

[File No. 811-22129]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 29,

[[Page 9837]]

2008, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Expenses of $14,000 incurred in connection 
with the liquidation were paid by Diamond Portfolio Advisors, LLC, 
applicant's investment adviser.
    Filing Date: The application was filed on December 31, 2008.
    Applicant's Address: 8730 Stony Point Parkway, Suite 205, Richmond, 
VA 23235.

Salomon Brothers Unit Investment Trust Insured Tax Exempt Series

[File No. 811-4203]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On July 18, 
1996, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Shearson Lehman Bros Unit Trusts High Yield Taxable Series 1

[File No. 811-5070]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On December 
20, 1999, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Tax Exempt Trust Medium Term Series 1

[File No. 811-3863]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On December 
8, 1989, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Harris Upham Tax Exempt Bond Fund First Series

[File No. 811-2403]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On August 3, 
1998, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Shearson Lehman Brothers Unit Trust Ret Portfolios Series 1

[File No. 811-5129]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On January 
24, 1994, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

F&M Tax Exempt Bond Fund First Series

[File No. 811-2343]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On July 15, 
1995, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Oppenheimer Tremont Market Neutral Fund, LLC

[File No. 811-10537]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On March 31, 
2008, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on February 3, 2009.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

Keystone Capital Preservation & Income Fund

[File No. 811-6278]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about December 22, 1997, applicant 
transferred its assets to a corresponding series of Evergreen Fixed 
Income Trust, based on net asset value. Applicant paid the expenses 
incurred in connection with the reorganization.
    Filing Date: The application was filed on February 12, 2009.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Evergreen Tax Free Trust

[File No. 811-4507]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about January 12, 1998, Evergreen 
Pennsylvania Tax-Free Money Market Fund, a series of applicant, 
transferred its assets to a corresponding series of Evergreen Money 
Market Trust, based on net asset value. On January 20, 1998, Evergreen 
New Jersey Tax-Free Income Fund, applicant's final series, transferred 
its assets to a corresponding series of Evergreen Municipal Trust, 
based on net asset value. Expenses incurred in connection with the 
reorganizations were paid by applicant.
    Filing Date: The application was filed on February 12, 2008.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Hutton E F Corporate Income Fund First Series

[File No. 811-2588]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On February 
1, 1996, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Hutton E F Trust For Government Guaranteed Securities

[File No. 811-2820]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On June 19, 
1998, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

[[Page 9838]]

Pennsylvania Fund Tax Exempt Municipal Investment Trust

[File No. 811-2326]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On December 
15, 1997, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Northwest Tax Exempt Bond Fund Second & Subsequent Series

[File No. 811-2442]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On July 17, 
1995, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Michigan Fund Tax Exempt Municipal Investment Trust

[File No. 811-2304]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On February 
29, 1996, applicant made a liquidating distribution to its unitholders, 
based on net asset value. Applicant incurred no expenses in connection 
with the liquidation.
    Filing Date: The application was filed on January 23, 2009.
    Applicant's Address: 388 Greenwich St., New York, NY 10013.

Domini Advisor Trust

[File No. 811-21653]

    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On November 28, 2008, each of applicant's four series 
transferred its assets to a corresponding series of Domini Social 
Investment Trust, based on net asset value. Expenses of $159,972 
incurred in connection with the reorganization were paid by Domini 
Social Investments LLC, applicant's investment adviser.
    Filing Date: The application was filed on February 13, 2009.
    Applicant's Address: 536 Broadway, 7th Floor, New York, NY 10012.

Domini Institutional Trust

[File No. 811-7599]

    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On November 28, 2008, applicant transferred its assets to a 
corresponding series of Domini Social Investment Trust, based on net 
asset value. Expenses of $159,972 incurred in connection with the 
reorganization were paid by Domini Social Investments LLC, investment 
adviser to applicant's master fund, a series of Domini Social Trust.
    Filing Date: The application was filed on February 13, 2009.
    Applicant's Address: 536 Broadway, 7th Floor, New York, NY 10012.

TH Lee, Putnam Investment Trust

[File No. 811-10373]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 24, 
2008, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of approximately 
$113,264 incurred in connection with the liquidation were paid by 
applicant.
    Filing Date: The application was filed on February 18, 2009.
    Applicant's Address: One Post Office Sq., Boston, MA 02109.

Old Mutual Insurance Series Fund

[File No. 811-8009]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The Board of Directors approved the 
liquidation of the Applicant, an open-end management company, on August 
22, 2008. Shareholder approval of the liquidation was not required. 
Applicant distributed all its assets to shareholders on December 15, 
2008, except that certain assets which were not reduced to cash, 
including rights to amounts received in certain securities class action 
litigation, were transferred to a liquidating trust and the interests 
in the liquidating trust were distributed to shareholders. Total 
expenses of the liquidation are $240,580.50, of which $130,000 
associated with the establishment and maintenance of the aforementioned 
liquidating trust is the obligation of Applicant's investment adviser, 
Old Mutual Capital, Inc. (subject to reimbursement from the proceeds of 
distribution from class action settlement or tax reclaims received by 
the liquidating trust). The balance of $110,580.50, including legal 
expenses of $44,080.50, was paid by Applicant prior to the liquidation 
(either directly or through the establishment of a reserve account 
maintained by Applicant's custodian, The Bank of New York, Mellon).
    Filing Dates: The application was filed on December 24, 2008, and 
amended on February 23, 2009.
    Applicant's Address: 4643 South Ulster Street, Suite 600, Denver, 
Colorado 80237.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9-4767 Filed 3-5-09; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.