Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 19607-19609 [E9-9749]

Download as PDF Federal Register / Vol. 74, No. 81 / Wednesday, April 29, 2009 / Notices pwalker on PROD1PC71 with NOTICES (44 U.S.C. 3501 et seq.), the Securities and Exchange Commission (‘‘Commission’’) has submitted to the Office of Management and Budget a request for extension of the previously approved collection of information discussed below. Form F–9 (17 CFR 239.39) is a registration statement under the Securities Act of 1933 (15 U.S.C. 77a et seq.) that is used to register investment grade debt or investment grade preferred securities that are offered for cash or in connection with an exchange, offer and are either non-convertible or not convertible for a period of at least one year from the date of issuance and thereafter are only convertible into a security of another class of the issuer. The purpose of the information collection is to permit verification of compliance with securities law requirements and to assure the public availability and dissemination of such information. The principal function of the Commission’s forms and rules under the securities laws’ disclosure provisions is to make information available to the investors. Form F–9 is a public document and the information provided is mandatory. We estimate that Form F–9 takes approximately 25 hours per response and it is filed by 18 respondents. We further estimate that 25% of the 25 hours per response (6.25 hours) is prepared by the issuer for an annual reporting burden of 113 hours (6.25 hours per response × 18 responses). An agency may not conduct or sponsor, and a person is not required to respond to, a collection of information unless it displays a currently valid control number. Written comments regarding the above information should be directed to the following persons: (i) Desk Officer for the Securities and Exchange Commission, Office of Information and Regulatory Affairs, Office of Management and Budget, Room 10102, New Executive Office Building, Washington, DC 20503 or send an email to Shagufta_Ahmed@omb.eop.gov; and (ii) Charles Boucher, Director/CIO. Securities and Exchange Commission, C/O Shirley Martinson, 6432 General Green Way, Alexandria, VA 22312; or send an e-mail to: PRA_Mailbox@sec.gov. Comments must be submitted to OMB within 30 days of this notice. Dated: April 22, 2009. Elizabeth M. Murphy, Secretary. [FR Doc. E9–9673 Filed 4–28–09; 8:45 am] BILLING CODE 8010–01–P VerDate Nov<24>2008 17:48 Apr 28, 2009 Jkt 217001 SECURITIES AND EXCHANGE COMMISSION [Release No. IC–28713] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 April 23, 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 April, 2009. A copy of each application may be obtained via the Commission’s website by searching for the file number, or an applicant using the Company name box, at https://www.sec.gov/search/ search.htm or by calling (202) 551– 8090. 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 19, 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. BBH U.S. Money Market Portfolio [File No. 811–8842]; BBH Prime Institutional Money Market Fund, Inc. [File No. 811– 10073] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On June 11, 2007, each applicant made a liquidating distribution to its shareholders, based on net asset value. Applicants incurred no expenses in connection with the liquidations. Filing Date: The applications were filed on April 15, 2009. Applicants’ Address: 40 Water St., Boston, MA 02109. NETS Trust [File No. 811–22140] Summary: Applicant seeks an order declaring that it has ceased to be an PO 00000 Frm 00123 Fmt 4703 Sfmt 4703 19607 investment company. On February 20, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $88,000 incurred in connection with the liquidation were paid by Northern Trust Investments, N.A. (‘‘NTI’’), applicant’s investment adviser. Applicant has receivables related to expected dividends and foreign tax reclaims totaling $65,000. The receivables are offset by a liability to NTI, who advanced $65,000 to applicant on the date of the liquidation. Filing Date: The application was filed on April 13, 2009. Applicant’s Address: 50 South LaSalle St., Chicago, IL 60603. HealthShares TM, Inc. [File No. 811– 21855] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 31, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $66,352 incurred in connection with the liquidation were paid by XShares Advisors LLC, applicant’s investment adviser. Filing Date: The application was filed on March 30, 2009. Applicant’s Address: 420 Lexington Ave., Suite 2550, New York, NY 10170. Goldman Sachs Hedge Fund Partners Registered Fund, LLC [File No. 811– 21376] Summary: Applicant, a closed-end investment company and a feeder fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On February 13, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $18,050 incurred in connection with the liquidation were paid or will be paid by Goldman Sachs Hedge Fund Strategies LLC, the master fund’s investment adviser, or an affiliate. Filing Date: The application was filed on March 23, 2009. Applicant’s Address: One New York Plaza, 39th Floor, New York, NY 10004. Goldman Sachs Hedge Fund Partners Registered Master Fund, LLC [File No. 811–21721] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On February 13, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $21,650 incurred in connection with the liquidation were paid or will be paid by E:\FR\FM\29APN1.SGM 29APN1 19608 Federal Register / Vol. 74, No. 81 / Wednesday, April 29, 2009 / Notices Goldman Sachs Hedge Fund Strategies LLC, applicant’s investment adviser, or an affiliate. Filing Date: The application was filed on March 23, 2009. Applicant’s Address: One New York Plaza, 39th Floor, New York, NY 10004. Capital One Funds [File No. 811–5536] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 24, 2008, applicant transferred its assets to corresponding series of Fidelity Advisor Series 1, Fidelity Income Fund, Fidelity Colchester Street Trust and Fidelity Fixed Income Trust, based on net asset value. Expenses of $962,000 incurred in connection with the reorganization were paid by applicant’s investment adviser, Capital One Asset Management, and its affiliates, and by Fidelity Management & Research Company, the investment adviser to the surviving fund. Filing Dates: The application was filed on March 11, 2009, and amended on April 16, 2009. Applicant’s Address: 3435 Stelzer Rd., Columbus, OH 43219. Domini Social Trust [File No. 811–5824] Summary: Applicant, a master fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On November 28, 2008, applicant’s sole remaining feeder fund, Domini Social Investment Trust, redeemed its interest in applicant, based on net asset value. Applicant incurred no expenses in connection with its subsequent liquidation. Filing Dates: The application was filed on February 13, 2009, and amended on April 17, 2009. Applicant’s Address: 536 Broadway, 7th Floor, New York, NY 10012. pwalker on PROD1PC71 with NOTICES Dreyfus California Intermediate Municipal Bond Fund [File No. 811– 6610] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 5, 2007, applicant transferred its assets to Dreyfus Premier California Tax Exempt Bond Fund, Inc. (Class Z shares), based on net asset value. Expenses of $30,124 incurred in connection with the reorganization were paid by The Dreyfus Corporation, applicant’s investment adviser. Filing Dates: The application was filed on September 4, 2008, and amended on April 14, 2009. Applicant’s Address: c/o The Dreyfus Corporation, 200 Park Ave., New York, NY 10166. VerDate Nov<24>2008 17:48 Apr 28, 2009 Jkt 217001 Aetos Capital Market Neutral Strategies Fund, LLC [File No. 811–21060] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On October 31, 2008, applicant transferred its assets to Aetos Capital Multi-Strategy Arbitrage Fund, LLC, based on net asset value. Expenses of $200,000 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on December 29, 2008, and amended on April 7, 2009. Applicant’s Address: c/o Aetos Capital, LLC, 875 Third Ave., New York, NY 10022. New River Funds [File No. 811–21384] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 28, 2008, applicant’s New River Core Equity Fund series made a liquidating distribution to its shareholders, based on net asset value. On November 6, 2008, applicant’s New River Small Cap Fund series transferred its assets to Southern Sun Small Cap Fund, a series of Northern Lights Fund Trust, based on net asset value. Expenses of $283,338 incurred in connection with the liquidation and reorganization were paid by Third Security, LLC, the former parent of applicant’s investment adviser, and SouthernSun Asset Management, Inc., applicant’s subadviser. Filing Dates: The application was filed on December 31, 2008, and amended on April 6, 2009. Applicant’s Address: 1881 Grove Ave., Radford, VA 24141. Evergreen Investment Trust [File No. 811–4154] 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 Money Market Trust, based on net asset value. Applicant paid the expenses incurred in connection with the reorganization. Filing Date: The application was filed on October 2, 2008. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. Mellon Institutional Funds Master Portfolio [File No. 811–7603] Summary: Applicant, a master fund in a master-feeder structure, seeks an order declaring that it has ceased to be an investment company. On the last day of the fiscal year for each of applicant’s feeder funds (September 19, 2007 for PO 00000 Frm 00124 Fmt 4703 Sfmt 4703 five of the feeder funds and October 25, 2007 for four of the feeder funds), each feeder fund redeemed its interest in applicant’s corresponding master fund, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Dates: The application was filed on December 5, 2008 and amended on April 1, 2009. Applicant’s Address: BNY Mellon Financial Center, One Boston Pl., Boston, MA 02108. U.S. Global Accolade Funds [File No. 811–7662] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 1, 2008, applicant transferred its assets to U.S. Global Investors Funds, based on net asset value. Expenses of $2,932,909 incurred in connection with the reorganization were paid by U.S. Global Investors, Inc., applicant’s investment adviser. Filing Dates: The application was filed on December 4, 2008 and amended on April 1, 2009. Applicant’s Address: 7900 Callaghan Rd., San Antonio, TX 78229. AllianceBernstein Global Health Care Fund, Inc. [File No. 811–9329] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 31, 2008, applicant transferred its assets to AllianceBernstein Global Thematic Growth Fund, Inc., based on net asset value. Expenses of $227,000 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on February 24, 2009 and amended on March 31, 2009. Applicant’s Address: 1345 Avenue of the Americas, New York, NY 10105. Heritage Income Trust [File No. 811– 5853] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 10, 2008, applicant transferred its assets to Legg Mason Partners Income Trust, based on net asset value. Expenses of approximately $205,785 incurred in connection with the reorganization were paid by Heritage Asset Management, Inc., applicant’s investment adviser, and Legg Mason Partners Fund Advisor, the acquiring fund’s investment adviser. Filing Dates: The application was filed on March 2, 2009, and amended on April 17, 2009. Applicant’s Address: 880 Carillon Parkway, St. Petersburg, FL 33716. E:\FR\FM\29APN1.SGM 29APN1 Federal Register / Vol. 74, No. 81 / Wednesday, April 29, 2009 / Notices 19609 BBH Fund, Inc. [File No. 811–6139]; BBH Trust [File No. 811–3779] SECURITIES AND EXCHANGE COMMISSION SECURITIES AND EXCHANGE COMMISSION Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On June 12, 2007, BBH Fund, Inc., a Maryland corporation, and BBH Trust, a Massachusetts business trust, transferred their assets to corresponding series of BBH Trust, a newly-organized Delaware statutory trust, based on net asset value. Expenses of $192,634 incurred in connection with the reorganizations were borne pro rata by the series of each applicant, based on net assets. Filing Date: The applications were filed on April 15, 2009. Applicants’ Address: 40 Water St., Boston, MA 02109. Sunshine Act Meeting [Release No. 34–59815; File No. SR–NYSE– 2009–41] 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 Closed Meeting on Thursday, April 30, 2009 at 2 p.m. Commissioners, Counsel to the Commissioners, the Secretary to the Commission, and recording secretaries will attend the Closed Meeting. Certain staff members who have an interest in the matters also may be present. The General Counsel of the Commission, or his designee, has certified that, in his opinion, one or more of the exemptions set forth in 5 U.S.C. 552b(c)(3), (5), (7), 9(B) and (10) and 17 CFR 200.402(a)(3), (5), (7), 9(ii) and (10), permit consideration of the scheduled matters at the Closed Meeting. Commissioner Aguilar, as duty officer, voted to consider the items listed for the Closed Meeting in closed session. The subject matter of the Closed Meeting scheduled for Thursday, April 30, 2009 will be: Self-Regulatory Organizations; New York Stock Exchange LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change Amending NYSE Rules 15 and 123C Regarding the Operation of Its NYSE Order Imbalance Information Service To Modify the Reference Price at Which the Exchange Reports the Order Imbalance Information and Clarify What Information Is Included and Excluded From the Order Imbalance Information Reports For the Commission, by the Division of Investment Management, pursuant to delegated authority. Elizabeth M. Murphy, Secretary. [FR Doc. E9–9749 Filed 4–28–09; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION Sunshine Act Meeting pwalker on PROD1PC71 with NOTICES 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 discuss short sale price tests and short sale circuit breakers generally and in the context of the Commission’s recently proposed amendments to Regulation SHO. The roundtable will be held on May 5, 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. For further information, please contact the Office of the Secretary at (202) 551–5400. Institution and settlement of injunctive actions; Institution and settlement of administrative proceedings of an enforcement nature; and Other matters relating to enforcement proceedings. At times, changes in Commission priorities require alterations in the scheduling of meeting items. For further information and to ascertain what, if any, matters have been added, deleted or postponed, please contact: The Office of the Secretary at (202) 551–5400. Dated: April 23, 2009. Elizabeth M. Murphy, Secretary. [FR Doc. E9–9704 Filed 4–28–09; 8:45 am] BILLING CODE P Dated: April 24, 2009. Elizabeth M. Murphy, Secretary. [FR Doc. E9–9879 Filed 4–28–09; 8:45 am] BILLING CODE P April 23, 2009. Pursuant to Section 19(b)(1) 1 of the Securities Exchange Act of 1934 (the ‘‘Act’’) 2 and Rule 19b–4 thereunder,3 notice is hereby given that, on April 17, 2009, New York Stock Exchange LLC (‘‘NYSE’’ or the ‘‘Exchange’’) filed with the Securities and Exchange Commission (the ‘‘Commission’’) the proposed rule change as described in Items I and II below, which Items have been prepared by the self-regulatory organization. The Commission is publishing this notice to solicit comments on the proposed rule change from interested persons. I. Self-Regulatory Organization’s Statement of the Terms of Substance of the Proposed Rule Change The Exchange proposes to amend NYSE Rules 15 and 123C regarding the operation of its NYSE Order Imbalance Information service to: (1) modify the reference price at which the Exchange reports the Order Imbalance Information; and (2) clarify what information is included and excluded from the Order Imbalance Information reports. The text of the proposed rule change is available at the Exchange, the Commission’s Public Reference Room, and https://www.nyse.com. II. Self-Regulatory Organization’s Statement of the Purpose of, and Statutory Basis for, the Proposed Rule Change In its filing with the Commission, the self-regulatory organization included statements concerning the purpose of, and basis for, the proposed rule change and discussed any comments it received on the proposed rule change. The text of those statements may be examined at the places specified in Item IV below. 1 15 U.S.C. 78s(b)(1). U.S.C. 78a. 3 17 CFR 240.19b–4. 2 15 VerDate Nov<24>2008 17:48 Apr 28, 2009 Jkt 217001 PO 00000 Frm 00125 Fmt 4703 Sfmt 4703 E:\FR\FM\29APN1.SGM 29APN1

Agencies

[Federal Register Volume 74, Number 81 (Wednesday, April 29, 2009)]
[Notices]
[Pages 19607-19609]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-9749]


-----------------------------------------------------------------------

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28713]


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

April 23, 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 
April, 2009. A copy of each application may be obtained via the 
Commission's website by searching for the file number, or an applicant 
using the Company name box, at https://www.sec.gov/search/search.htm or 
by calling (202) 551-8090. 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 19, 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.

BBH U.S. Money Market Portfolio [File No. 811-8842]; BBH Prime 
Institutional Money Market Fund, Inc. [File No. 811-10073]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On June 11, 2007, each applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicants incurred no expenses in connection with the liquidations.
    Filing Date: The applications were filed on April 15, 2009.
    Applicants' Address: 40 Water St., Boston, MA 02109.

NETS Trust [File No. 811-22140]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 20, 2009, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $88,000 incurred in connection with the liquidation were 
paid by Northern Trust Investments, N.A. (``NTI''), applicant's 
investment adviser. Applicant has receivables related to expected 
dividends and foreign tax reclaims totaling $65,000. The receivables 
are off-set by a liability to NTI, who advanced $65,000 to applicant on 
the date of the liquidation.
    Filing Date: The application was filed on April 13, 2009.
    Applicant's Address: 50 South LaSalle St., Chicago, IL 60603.

HealthShares TM, Inc. [File No. 811-21855]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 31, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $66,352 incurred in connection with the liquidation were 
paid by XShares Advisors LLC, applicant's investment adviser.
    Filing Date: The application was filed on March 30, 2009.
    Applicant's Address: 420 Lexington Ave., Suite 2550, New York, NY 
10170.

Goldman Sachs Hedge Fund Partners Registered Fund, LLC [File No. 811-
21376]

    Summary: Applicant, a closed-end investment company and a feeder 
fund in a master-feeder structure, seeks an order declaring that it has 
ceased to be an investment company. On February 13, 2009, applicant 
made a liquidating distribution to its shareholders, based on net asset 
value. Expenses of $18,050 incurred in connection with the liquidation 
were paid or will be paid by Goldman Sachs Hedge Fund Strategies LLC, 
the master fund's investment adviser, or an affiliate.
    Filing Date: The application was filed on March 23, 2009.
    Applicant's Address: One New York Plaza, 39th Floor, New York, NY 
10004.

Goldman Sachs Hedge Fund Partners Registered Master Fund, LLC [File No. 
811-21721]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
13, 2009, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $21,650 incurred in 
connection with the liquidation were paid or will be paid by

[[Page 19608]]

Goldman Sachs Hedge Fund Strategies LLC, applicant's investment 
adviser, or an affiliate.
    Filing Date: The application was filed on March 23, 2009.
    Applicant's Address: One New York Plaza, 39th Floor, New York, NY 
10004.

Capital One Funds [File No. 811-5536]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 24, 2008, applicant transferred 
its assets to corresponding series of Fidelity Advisor Series 1, 
Fidelity Income Fund, Fidelity Colchester Street Trust and Fidelity 
Fixed Income Trust, based on net asset value. Expenses of $962,000 
incurred in connection with the reorganization were paid by applicant's 
investment adviser, Capital One Asset Management, and its affiliates, 
and by Fidelity Management & Research Company, the investment adviser 
to the surviving fund.
    Filing Dates: The application was filed on March 11, 2009, and 
amended on April 16, 2009.
    Applicant's Address: 3435 Stelzer Rd., Columbus, OH 43219.

Domini Social Trust [File No. 811-5824]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On November 28, 2008, applicant's sole remaining feeder fund, 
Domini Social Investment Trust, redeemed its interest in applicant, 
based on net asset value. Applicant incurred no expenses in connection 
with its subsequent liquidation.
    Filing Dates: The application was filed on February 13, 2009, and 
amended on April 17, 2009.
    Applicant's Address: 536 Broadway, 7th Floor, New York, NY 10012.

Dreyfus California Intermediate Municipal Bond Fund [File No. 811-6610]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 5, 2007, applicant transferred its 
assets to Dreyfus Premier California Tax Exempt Bond Fund, Inc. (Class 
Z shares), based on net asset value. Expenses of $30,124 incurred in 
connection with the reorganization were paid by The Dreyfus 
Corporation, applicant's investment adviser.
    Filing Dates: The application was filed on September 4, 2008, and 
amended on April 14, 2009.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

Aetos Capital Market Neutral Strategies Fund, LLC [File No. 811-21060]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
31, 2008, applicant transferred its assets to Aetos Capital Multi-
Strategy Arbitrage Fund, LLC, based on net asset value. Expenses of 
$200,000 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on December 29, 2008, and 
amended on April 7, 2009.
    Applicant's Address: c/o Aetos Capital, LLC, 875 Third Ave., New 
York, NY 10022.

New River Funds [File No. 811-21384]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 28, 2008, applicant's New River 
Core Equity Fund series made a liquidating distribution to its 
shareholders, based on net asset value. On November 6, 2008, 
applicant's New River Small Cap Fund series transferred its assets to 
Southern Sun Small Cap Fund, a series of Northern Lights Fund Trust, 
based on net asset value. Expenses of $283,338 incurred in connection 
with the liquidation and reorganization were paid by Third Security, 
LLC, the former parent of applicant's investment adviser, and 
SouthernSun Asset Management, Inc., applicant's sub-adviser.
    Filing Dates: The application was filed on December 31, 2008, and 
amended on April 6, 2009.
    Applicant's Address: 1881 Grove Ave., Radford, VA 24141.

Evergreen Investment Trust [File No. 811-4154]

    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 Money 
Market Trust, based on net asset value. Applicant paid the expenses 
incurred in connection with the reorganization.
    Filing Date: The application was filed on October 2, 2008.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Mellon Institutional Funds Master Portfolio [File No. 811-7603]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On the last day of the fiscal year for each of applicant's 
feeder funds (September 19, 2007 for five of the feeder funds and 
October 25, 2007 for four of the feeder funds), each feeder fund 
redeemed its interest in applicant's corresponding master fund, based 
on net asset value. Applicant incurred no expenses in connection with 
the liquidation.
    Filing Dates: The application was filed on December 5, 2008 and 
amended on April 1, 2009.
    Applicant's Address: BNY Mellon Financial Center, One Boston Pl., 
Boston, MA 02108.

U.S. Global Accolade Funds [File No. 811-7662]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 1, 2008, applicant transferred its 
assets to U.S. Global Investors Funds, based on net asset value. 
Expenses of $2,932,909 incurred in connection with the reorganization 
were paid by U.S. Global Investors, Inc., applicant's investment 
adviser.
    Filing Dates: The application was filed on December 4, 2008 and 
amended on April 1, 2009.
    Applicant's Address: 7900 Callaghan Rd., San Antonio, TX 78229.

AllianceBernstein Global Health Care Fund, Inc. [File No. 811-9329]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 31, 2008, applicant transferred 
its assets to AllianceBernstein Global Thematic Growth Fund, Inc., 
based on net asset value. Expenses of $227,000 incurred in connection 
with the reorganization were paid by applicant.
    Filing Dates: The application was filed on February 24, 2009 and 
amended on March 31, 2009.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Heritage Income Trust [File No. 811-5853]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 10, 2008, applicant transferred 
its assets to Legg Mason Partners Income Trust, based on net asset 
value. Expenses of approximately $205,785 incurred in connection with 
the reorganization were paid by Heritage Asset Management, Inc., 
applicant's investment adviser, and Legg Mason Partners Fund Advisor, 
the acquiring fund's investment adviser.
    Filing Dates: The application was filed on March 2, 2009, and 
amended on April 17, 2009.
    Applicant's Address: 880 Carillon Parkway, St. Petersburg, FL 
33716.

[[Page 19609]]

BBH Fund, Inc. [File No. 811-6139]; BBH Trust [File No. 811-3779]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On June 12, 2007, BBH Fund, Inc., a 
Maryland corporation, and BBH Trust, a Massachusetts business trust, 
transferred their assets to corresponding series of BBH Trust, a newly-
organized Delaware statutory trust, based on net asset value. Expenses 
of $192,634 incurred in connection with the reorganizations were borne 
pro rata by the series of each applicant, based on net assets.
    Filing Date: The applications were filed on April 15, 2009.
    Applicants' Address: 40 Water St., Boston, MA 02109.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Elizabeth M. Murphy,
Secretary.
[FR Doc. E9-9749 Filed 4-28-09; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.