Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 15315-15317 [E9-7458]

Download as PDF Federal Register / Vol. 74, No. 63 / Friday, April 3, 2009 / Notices NUCLEAR REGULATORY COMMISSION [Docket Nos. 50–282 and 50–306; NRC– 2009–0146] sroberts on PROD1PC70 with NOTICES Northern States Power Company— Minnesota; Notice of Withdrawal of Application for Amendment to Facility Operating License The U.S. Nuclear Regulatory Commission (NRC, the Commission) has granted the request of Northern States Power Company—Minnesota (the licensee) to withdraw its July 11, 2008 application for proposed amendment to Facility Operating License Nos. DPR–42 and DPR–60 for the Prairie Island Nuclear Generating Plant, Units 1 and 2, located in Goodhue County, Minnesota. The proposed amendment would have established Conditions, Required Actions, and Completion Times in the Technical Specifications (TSs) for the condition where one steam supply to the turbine-driven auxiliary feedwater (AFW) pump is inoperable concurrent with an inoperable motor-driven AFW train, using the Consolidated Line Item Improvement Process for TS Task Force Traveler (TSTF) 412, Revision 3. The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the Federal Register on October 21, 2008 (73 FR 62568). However, by letter dated March 11, 2009, the licensee withdrew the proposed change. For further details with respect to this action, see the application for amendment dated July 11, 2008, and the licensee’s letter dated March 11, 2009, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRC’s Public Document Room (PDR), located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room on the Internet at the NRC Web site, https:// www.nrc.gov/reading-rm.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1–800–397–4209, or 301–415–4737 or by e-mail to pdr.resource@nrc.gov. Dated at Rockville, Maryland, this 20th day of March 2009. VerDate Nov<24>2008 16:07 Apr 02, 2009 Jkt 217001 For the Nuclear Regulatory Commission. Thomas J. Wengert, Senior Project Manager, Plant Licensing Branch III–1, Division of Operating Reactor Licensing, Office of Nuclear Reactor Regulation. [FR Doc. E9–7493 Filed 4–2–09; 8:45 am] BILLING CODE 7590–01–P POSTAL REGULATORY COMMISSION [Docket No. ACR2008] Postal Service Oversight Postal Regulatory Commission. Availability of report. AGENCY: ACTION: FOR FURTHER INFORMATION CONTACT: Stephen L. Sharman, General Counsel, at 202–789–6820 or stephen.sharfman@prc.gov. The Postal Regulatory Commission (Commission) has issued its Annual Compliance Determination addressing the United States Postal Service’s financial and service performance in fiscal year 2008. The Commission’s determination, dated March 30, 2009, responds to a directive in the Postal Accountability and Enhancement Act (PAEA) of 2006. See 39 U.S.C 3653. It was prepared after review of the Postal Service’s 2008 Annual Compliance Report, public comments, and supplemental data and information provided in response to Commission requests. The Commission’s report, as well as related documents, can be accessed on the Commission’s Web site, https:// www.prc.gov. SUPPLEMENTARY INFORMATION: Dated: March 31, 2009. Steven W. Williams, Secretary. [FR Doc. E9–7529 Filed 4–2–09; 8:45 am] BILLING CODE 7710–FW–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–28680] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 March 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 March 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 PO 00000 Frm 00076 Fmt 4703 Sfmt 4703 15315 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 21, 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. Kelmoore Strategic Trust [File No. 811– 9165] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 26, 2008, applicant transferred its assets to Dunham Funds, based on net asset value. Expenses of $315,500 incurred in connection with the reorganization were paid by applicant and Dunham & Associates Holdings, Inc., the parent company of the investment adviser to the acquiring fund. Filing Dates: The application was filed on December 17, 2008, and amended on March 6, 2009. Applicant’s Address: Kelmoore Investment Company, Inc., 2465 E. Bayshore Rd., Suite 300, Palo Alto, CA 94303. BTOP50 Managed Futures Fund [File No. 811–21368] 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 Dates: The application was filed on November 17, 2008, and amended on February 27, 2009. Applicant’s Address: 800 Third Ave., New York, NY 10022. E:\FR\FM\03APN1.SGM 03APN1 15316 Federal Register / Vol. 74, No. 63 / Friday, April 3, 2009 / Notices Van Kampen Strategic Growth Fund [File No. 811–2424] Applicant’s Address: 100 E. Pratt St., Baltimore, MD 21202. Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 22, 2008, applicant transferred its assets to Van Kampen Capital Growth Fund, based on net asset value. Expenses of $3,804,812 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on November 10, 2008, and amended on March 13, 2009. Applicant’s Address: 522 Fifth Ave., New York, NY 10036. RMR Funds Series Trust [File No. 811– 22116] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 6, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $7,500 incurred in connection with the liquidation were paid by applicant, but such expenses were subject to reimbursement by RMR Advisors, Inc., applicant’s investment adviser, pursuant to an expense limitation agreement. Applicant has retained cash in the amount of approximately $34,173 to cover certain outstanding liabilities. Filing Date: The application was filed on February 24, 2009. Applicant’s Address: 400 Centre St., Newton, MA 02458. Accessor Funds, Inc. [File No. 811– 6337] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 31, 2008, applicant transferred its assets to corresponding series of Forward Funds, based on net asset value. Expenses of $223,169 incurred in connection with the reorganization were paid by Accessor Capital Management LP, applicant’s investment adviser, and Forward Management LLC, the investment adviser to the Forward Funds. Filing Dates: The application was filed on November 20, 2008, and amended on March 4, 2009. Applicant’s Address: 1420 Fifth Ave., Suite 3600, Seattle, WA 98101. Builders Fixed Income Fund, Inc. [File No. 811–8273] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 29, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $80,816 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on December 9, 2008, and amended on March 2, 2009. Applicant’s Address: 218 Henry Rd., Manchester, MO 63011. sroberts on PROD1PC70 with NOTICES T. Rowe Price Developing Technologies Fund, Inc. [File No. 811–10003] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 17, 2008, applicant transferred its assets to T. Rowe Price Science & Technology Fund, Inc., based on net asset value. Expenses of $26,930 incurred in connection with the reorganization were paid by T. Rowe Price Associates, applicant’s investment adviser. Filing Date: The application was filed on February 25, 2009. VerDate Nov<24>2008 16:07 Apr 02, 2009 Jkt 217001 Cadre Institutional Investors Trust [File No. 811–9064] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 29, 2008, applicant transferred its assets to PFM Funds (formerly known as Commonwealth Cash Reserve Fund, Inc.), based on net asset value. Expenses of $209,786 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Dates: The application was filed on March 4, 2009. Applicant has agreed to file an amendment during the notice period, the substance of which is reflected in this notice. Applicant’s Address: Airport Corporate Center, One Corporate Drive, Suite 101, Bohemia, NY 11716. FFTW Funds, Inc. [File No. 811–5796] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On May 8, 2008, one of applicant’s series made a liquidating distribution to its shareholders, based on net asset value. By November 21, 2008, applicant’s remaining four series had transferred their assets to corresponding series of American Independence Funds Trust, based on net asset value. Expenses of approximately $234,318 incurred in connection with the liquidation and reorganization were paid by applicant, Fischer Francis Trees & Watts, Inc., applicant’s investment adviser, and American Independence Financial Services, LLC, the acquiring fund’s investment adviser. Filing Dates: The application was filed on March 5, 2009. Applicant has agreed to file an amendment during the PO 00000 Frm 00077 Fmt 4703 Sfmt 4703 notice period, the substance of which is reflected in this notice. Applicant’s Address: 200 Park Ave., 46th Floor, New York, NY 10166. Pax World Money Market Fund, Inc. [File No. 811–8591] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 3, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $104,133 incurred in connection with the liquidation were paid by Pax World Management Corp., applicant’s investment adviser. Filing Dates: The application was filed on January 22, 2009, and amended on March 24, 2009. Applicant’s Address: 600 Fifth Ave., New York, NY 10020. Prudent Bear Funds, Inc. [File No. 811– 9120] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 8, 2008, applicant transferred its assets to corresponding series of Federated Equity Funds and Federated Income Securities Trust, based on net asset value. Expenses of $530,000 incurred in connection with the reorganization were paid by David W. Tice & Associates, LLC, applicant’s investment adviser, and Federated Investors, Inc., investment adviser to the surviving funds. Filing Dates: The application was filed on February 10, 2009. Applicant has agreed to file an amendment during the notice period, the substance of which is reflected in this notice. Applicant’s Address: 8140 Walnut Hill Lane, Suite 300, Dallas, TX 75231. MONY Series Fund, Inc. [811–4209] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 4, 2004, applicant’s Board of Directors approved the merger of applicant and EQ Advisors Trust. On July 8, 2004, applicant’s shareholders approved the decision to engage in a merger. Applicant distributed its assets on July 9, 2004 pursuant to the merger. AXA Financial, Inc. and MONY Life Insurance Company each paid 60% and 40% respectively of the expenses incurred in connection with the merger. Filing Dates: The application was filed on February 9, 2006, and amended on December 31, 2008, and March 6, 2009. Applicant’s Address: MONY Series Fund, Inc., 1740 Broadway, New York, NY 10019. E:\FR\FM\03APN1.SGM 03APN1 Federal Register / Vol. 74, No. 63 / Friday, April 3, 2009 / Notices Washington National Insurance Company Separate Account B [File No. 811–2969] Summary: Applicant, a unit investment trust registered under the Investment Company Act of 1940 (the ‘‘Act’’), seeks an order declaring that it has ceased to be an investment company. Washington National Insurance Company terminated the offering of applicant’s variable annuity contracts (‘‘Contracts’’) in 1988. Since 1988, the number of outstanding Contracts declined as a result of surrenders by owners of the Contracts and deaths of owners or annuitants. As a result, applicant currently has only 44 beneficial owners of such Contracts and will continue to operate as a separate account not registered under the Act in reliance on section 3(c)(1) of the Act. Applicant is not making and does not presently propose to make a public offering of its securities. Filing Dates: The application was filed on November 5, 2007 and amended on March 18, 2009. Applicant’s Address: 11815 N. Pennsylvania St., Carmel, IN 46032– 5424. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E9–7458 Filed 4–2–09; 8:45 am] BILLING CODE SECURITIES AND EXCHANGE COMMISSION sroberts on PROD1PC70 with NOTICES Sunshine Act Meeting Notice is hereby given, pursuant to the provisions of the Government in the Sunshine Act, Public Law 94–409, that the Securities and Exchange Commission will hold a Roundtable to examine oversight of credit rating agencies on Wednesday, April 15, 2009 beginning at 10 a.m. The Roundtable will take place in the Auditorium of the Commission’s headquarters at 100 F Street, NE., Washington, DC. The Roundtable will be open to the public with seating on a first-come, first-served basis. Doors will open at 9:30 a.m. Visitors will be subject to security checks. The Roundtable will consist of an open discussion regarding the oversight of credit rating agencies and related issues, such as conflicts of interest, competition, and transparency. Roundtable participants will include leaders from credit rating agencies, investor organizations, financial services associations, and academia. VerDate Nov<24>2008 16:07 Apr 02, 2009 Jkt 217001 For Further Information, Please Contact: The Office of the Secretary at (202) 551–5400. Dated: March 30, 2009. Elizabeth M. Murphy, Secretary. [FR Doc. E9–7477 Filed 4–2–09; 8:45 am] BILLING CODE SECURITIES AND EXCHANGE COMMISSION [File No. 500–1] In the Matter of Continan Communications, Inc.; Order of Suspension of Trading April 1, 2009. It appears to the Securities and Exchange Commission that the public interest and the protection of investors require a suspension of trading in the securities of Continan Communications, Inc. (‘‘Continan’’). Questions have been raised about the accuracy and adequacy of publicly disseminated information concerning, among other things, the current liabilities of the company. Continan securities are quoted on the OTC Bulletin Board and the Pink Sheets operated by Pink OTC Markets Inc. under the trading symbol CNTN. The Commission is of the opinion that the public interest and the protection of investors require a suspension of trading in the securities of the above-listed company. Therefore, it is ordered, pursuant to Section 12(k) of the Securities Exchange Act of 1934, that trading in the securities of Continan is suspended for the period from 9:30 a.m. EDT on April 1, 2009, through 11:59 p.m. EDT on April 15, 2009. By the Commission. Elizabeth M. Murphy, Secretary. [FR Doc. E9–7646 Filed 4–1–09; 4:15 pm] 15317 notice in the Federal Register notifying the public that the agency has made such a submission. DATES: Submit comments on or before May 4, 2009. If you intend to comment but cannot prepare comments promptly, please advise the OMB Reviewer and the Agency Clearance Officer before the deadline. Copies: Request for clearance (OMB 83–1), supporting statement, and other documents submitted to OMB for review may be obtained from the Agency Clearance Officer. ADDRESSES: Address all comments concerning this notice to: Agency Clearance Officer, Jacqueline White, Small Business Administration, 409 3rd Street, SW., 5th Floor, Washington, DC 20416; and OMB Reviewer, Office of Information and Regulatory Affairs, Office of Management and Budget, New Executive Office Building, Washington, DC 20503. FOR FURTHER INFORMATION CONTACT: Jacqueline White, Agency Clearance Officer, (202) 205–7044. SUPPLEMENTARY INFORMATION: Title: Customer Satisfaction Survey. SBA Form Number: 2313. Frequency: On Occasion. Description of Respondents: A team of Quality Assistance staff at the Disaster Assistance Customer Service Center (DACSC) would conduct a brief telephone survey of a representative sample of customers to measure their satisfaction with the service received from the DACSC and Field Operations Centers (FOC’s). Responses: 6,864. Annual Burden: 2,014. Jacqueline White, Chief, Administrative Information Branch. [FR Doc. E9–7500 Filed 4–2–09; 8:45 am] BILLING CODE 8025–01–P SMALL BUSINESS ADMINISTRATION BILLING CODE 8010–01–P [Disaster Declaration #11697] SMALL BUSINESS ADMINISTRATION Montana Disaster #MT–00043 Declaration of Economic Injury Reporting and Recordkeeping Requirements Under OMB Review Small Business Administration. Notice of Reporting Requirements Submitted for OMB Review. AGENCY: ACTION: SUMMARY: Under the provisions of the Paperwork Reduction Act (44 U.S.C. Chapter 35), agencies are required to submit proposed reporting and recordkeeping requirements to OMB for review and approval, and to publish a PO 00000 Frm 00078 Fmt 4703 Sfmt 4703 AGENCY: U.S. Small Business Administration. ACTION: Notice. SUMMARY: This is a notice of an Economic Injury Disaster Loan (EIDL) declaration for the State of Montana, dated 03/26/2009. Incident: Whitehall Fire and Explosion. Incident Period: 03/06/2009. Effective Date: 03/26/2009. EIDL Loan Application Deadline Date: 12/28/2009. E:\FR\FM\03APN1.SGM 03APN1

Agencies

[Federal Register Volume 74, Number 63 (Friday, April 3, 2009)]
[Notices]
[Pages 15315-15317]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-7458]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28680]


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

March 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 
March 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 April 21, 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.

Kelmoore Strategic Trust [File No. 811-9165]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 26, 2008, applicant transferred 
its assets to Dunham Funds, based on net asset value. Expenses of 
$315,500 incurred in connection with the reorganization were paid by 
applicant and Dunham & Associates Holdings, Inc., the parent company of 
the investment adviser to the acquiring fund.
    Filing Dates: The application was filed on December 17, 2008, and 
amended on March 6, 2009.
    Applicant's Address: Kelmoore Investment Company, Inc., 2465 E. 
Bayshore Rd., Suite 300, Palo Alto, CA 94303.

BTOP50 Managed Futures Fund [File No. 811-21368]

    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 Dates: The application was filed on November 17, 2008, and 
amended on February 27, 2009.
    Applicant's Address: 800 Third Ave., New York, NY 10022.

[[Page 15316]]

Van Kampen Strategic Growth Fund [File No. 811-2424]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 22, 2008, applicant transferred its 
assets to Van Kampen Capital Growth Fund, based on net asset value. 
Expenses of $3,804,812 incurred in connection with the reorganization 
were paid by applicant.
    Filing Dates: The application was filed on November 10, 2008, and 
amended on March 13, 2009.
    Applicant's Address: 522 Fifth Ave., New York, NY 10036.

Accessor Funds, Inc. [File No. 811-6337]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 31, 2008, applicant transferred its 
assets to corresponding series of Forward Funds, based on net asset 
value. Expenses of $223,169 incurred in connection with the 
reorganization were paid by Accessor Capital Management LP, applicant's 
investment adviser, and Forward Management LLC, the investment adviser 
to the Forward Funds.
    Filing Dates: The application was filed on November 20, 2008, and 
amended on March 4, 2009.
    Applicant's Address: 1420 Fifth Ave., Suite 3600, Seattle, WA 
98101.

Builders Fixed Income Fund, Inc. [File No. 811-8273]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 29, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $80,816 incurred in connection with the liquidation were 
paid by applicant.
    Filing Dates: The application was filed on December 9, 2008, and 
amended on March 2, 2009.
    Applicant's Address: 218 Henry Rd., Manchester, MO 63011.

T. Rowe Price Developing Technologies Fund, Inc. [File No. 811-10003]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 17, 2008, applicant transferred 
its assets to T. Rowe Price Science & Technology Fund, Inc., based on 
net asset value. Expenses of $26,930 incurred in connection with the 
reorganization were paid by T. Rowe Price Associates, applicant's 
investment adviser.
    Filing Date: The application was filed on February 25, 2009.
    Applicant's Address: 100 E. Pratt St., Baltimore, MD 21202.

RMR Funds Series Trust [File No. 811-22116]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 6, 2009, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $7,500 incurred in connection with the liquidation were 
paid by applicant, but such expenses were subject to reimbursement by 
RMR Advisors, Inc., applicant's investment adviser, pursuant to an 
expense limitation agreement. Applicant has retained cash in the amount 
of approximately $34,173 to cover certain outstanding liabilities.
    Filing Date: The application was filed on February 24, 2009.
    Applicant's Address: 400 Centre St., Newton, MA 02458.

Cadre Institutional Investors Trust [File No. 811-9064]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 29, 2008, applicant transferred 
its assets to PFM Funds (formerly known as Commonwealth Cash Reserve 
Fund, Inc.), based on net asset value. Expenses of $209,786 incurred in 
connection with the reorganization were paid by applicant and the 
acquiring fund.
    Filing Dates: The application was filed on March 4, 2009. Applicant 
has agreed to file an amendment during the notice period, the substance 
of which is reflected in this notice.
    Applicant's Address: Airport Corporate Center, One Corporate Drive, 
Suite 101, Bohemia, NY 11716.

FFTW Funds, Inc. [File No. 811-5796]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On May 8, 2008, one of applicant's series 
made a liquidating distribution to its shareholders, based on net asset 
value. By November 21, 2008, applicant's remaining four series had 
transferred their assets to corresponding series of American 
Independence Funds Trust, based on net asset value. Expenses of 
approximately $234,318 incurred in connection with the liquidation and 
reorganization were paid by applicant, Fischer Francis Trees & Watts, 
Inc., applicant's investment adviser, and American Independence 
Financial Services, LLC, the acquiring fund's investment adviser.
    Filing Dates: The application was filed on March 5, 2009. Applicant 
has agreed to file an amendment during the notice period, the substance 
of which is reflected in this notice.
    Applicant's Address: 200 Park Ave., 46th Floor, New York, NY 10166.

Pax World Money Market Fund, Inc. [File No. 811-8591]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 3, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $104,133 incurred in connection with the 
liquidation were paid by Pax World Management Corp., applicant's 
investment adviser.
    Filing Dates: The application was filed on January 22, 2009, and 
amended on March 24, 2009.
    Applicant's Address: 600 Fifth Ave., New York, NY 10020.

Prudent Bear Funds, Inc. [File No. 811-9120]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 8, 2008, applicant transferred 
its assets to corresponding series of Federated Equity Funds and 
Federated Income Securities Trust, based on net asset value. Expenses 
of $530,000 incurred in connection with the reorganization were paid by 
David W. Tice & Associates, LLC, applicant's investment adviser, and 
Federated Investors, Inc., investment adviser to the surviving funds.
    Filing Dates: The application was filed on February 10, 2009. 
Applicant has agreed to file an amendment during the notice period, the 
substance of which is reflected in this notice.
    Applicant's Address: 8140 Walnut Hill Lane, Suite 300, Dallas, TX 
75231.

MONY Series Fund, Inc. [811-4209]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 4, 2004, applicant's Board of 
Directors approved the merger of applicant and EQ Advisors Trust. On 
July 8, 2004, applicant's shareholders approved the decision to engage 
in a merger. Applicant distributed its assets on July 9, 2004 pursuant 
to the merger. AXA Financial, Inc. and MONY Life Insurance Company each 
paid 60% and 40% respectively of the expenses incurred in connection 
with the merger.
    Filing Dates: The application was filed on February 9, 2006, and 
amended on December 31, 2008, and March 6, 2009.
    Applicant's Address: MONY Series Fund, Inc., 1740 Broadway, New 
York, NY 10019.

[[Page 15317]]

Washington National Insurance Company Separate Account B [File No. 811-
2969]

    Summary: Applicant, a unit investment trust registered under the 
Investment Company Act of 1940 (the ``Act''), seeks an order declaring 
that it has ceased to be an investment company. Washington National 
Insurance Company terminated the offering of applicant's variable 
annuity contracts (``Contracts'') in 1988. Since 1988, the number of 
outstanding Contracts declined as a result of surrenders by owners of 
the Contracts and deaths of owners or annuitants. As a result, 
applicant currently has only 44 beneficial owners of such Contracts and 
will continue to operate as a separate account not registered under the 
Act in reliance on section 3(c)(1) of the Act. Applicant is not making 
and does not presently propose to make a public offering of its 
securities.
    Filing Dates: The application was filed on November 5, 2007 and 
amended on March 18, 2009.
    Applicant's Address: 11815 N. Pennsylvania St., Carmel, IN 46032-
5424.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
 [FR Doc. E9-7458 Filed 4-2-09; 8:45 am]
BILLING CODE
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.