Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 45660-45662 [E9-21221]

Download as PDF 45660 Federal Register / Vol. 74, No. 170 / Thursday, September 3, 2009 / Notices 5. Action Matrix An Action Matrix would be developed to provide guidance to ensure consistent regulatory response for a given level of licensee performance. The matrix would be categorized into four areas (meeting between NRC and Licensee Senior Management, licensee action, NRC inspection, and regulatory action) and would be graded across a range of licensee performance. The NRC’s decision to take an action beyond baseline inspection and oversight would be a direct result of performance indicators, if available, or inspection findings that crossed defined thresholds. If licensee performance declines, more significant actions would be considered. What should the NRC consider in the development of an Action Matrix? Would the use of the Action Matrix and underlying decision logic be an appropriate approach to NRC and licensee action? 6. Other Comments Are there any other comments related to the oversight framework, cornerstones, performance indicators, or thresholds? B. Risk-Informed Baseline Inspections The baseline inspection program would be based on a set of inspectable areas that, in conjunction with the performance indicators, if available, would provide enough information for the NRC to determine whether the objectives of each cornerstone of safety or security are being met. This baseline inspection program would be the minimum inspection at each facility. The baseline inspection could be different for different types of facilities that have different potential risks (for example low enriched uranium processing versus high enriched uranium processing). Are there any other factors that should be considered in defining the baseline inspection program? Are there any other comments related to the baseline inspection program? C. Assessment Process pwalker on DSK8KYBLC1PROD with NOTICES 1. Frequency of Assessments The revised oversight process would provide for continuous, semi-annual, annual, and biennial reviews of licensee performance. The resulting assessment would be based on licensee performance, as measured by performance indicators, if available, and inspection program results, as compared against an Action Matrix. The VerDate Nov<24>2008 16:27 Sep 02, 2009 Jkt 217001 semiannual and annual assessments would also include inspection planning. Would this frequency of conducting assessments be appropriate to maintain a current assessment of licensee performance? 2. Communicating Assessment Results The revised oversight would include several methods for communicating information to licensees and the public. First, the information being assessed (performance indicator and inspection results) would be made public as the information becomes available. Second, the NRC would send each licensee a letter at a defined frequency (e.g., every six months) that provides the NRC’s assessment of licensee performance and describes the NRC’s oversight of the facility. In addition, the letter would outline any changes to the NRC’s planned inspections for the upcoming 18 months. Third, the NRC would hold an annual public meeting with each licensee to discuss its performance. Would these methods of communication provide sufficient opportunity for licensees and the public to gain an understanding of performance and interact with the NRC? 3. Other Comments Are there any other comments related to the proposed assessment process? D. Implementation 1. Transition Plan A transition plan that identifies important activities needed to complete and implement the potential processes would have to be developed. Are there major activities that if not accomplished could prevent successful implementation of the potential processes? 2. Other Comments Are there any other comments related to implementing the new processes? E. Additional Comments In addition to the previously mentioned issues, commenters are invited to give any other views on the NRC assessment process that could assist the NRC in improving its effectiveness. Dated at Rockville, Maryland this 21st day of August 2009. For the Nuclear Regulatory Commission. Marissa G. Bailey, Director, Special Projects and Technical Support Directorate, Division of Fuel Cycle Safety and Safeguards, Office of Nuclear Material Safety and Safeguards. [FR Doc. E9–21278 Filed 9–2–09; 8:45 am] BILLING CODE 7590–01–P PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 SECURITIES AND EXCHANGE COMMISSION [Release No. IC–28892] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 August 28, 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 August, 2009. A copy of each application may be obtained via the Commission’s Web site 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 September 22, 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. Dreman Claymore Global Dividend & Income Fund [File No. 811–21557] Fiduciary/Claymore Energy & Infrastructure Fund [File No. 811– 21810] Claymore/Zacks Quantitative Growth & Income Fund [File No. 811– 21925] Claymore/Voyageur Income & Opportunities Fund [File No. 811– 22076] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Applicants have never made a public offering of their securities and do not propose to make a public offering or engage in business of any kind. Filing Dates: The applications were filed on June 10, 2009, and amended on August 14, 2009. E:\FR\FM\03SEN1.SGM 03SEN1 Federal Register / Vol. 74, No. 170 / Thursday, September 3, 2009 / Notices Applicants’ Address: 2455 Corporate West Dr., Lisle, IL 60532. Keystone High Income Bond Fund B–4 [File No. 811–95] 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 Evergreen High Yield Bond Fund, a series of Evergreen Fixed Income Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on August 12, 2009. Applicant’s Address: 200 Berkeley St., 26th Floor, Boston, MA 02116. Keystone Growth & Income Fund S–1 [File No. 811–98] 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 Evergreen Blue Chip Fund, a series of Evergreen Equity Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on August 12, 2009. Applicant’s Address: 200 Berkeley St., 26th Floor, Boston, MA 02116. Keystone Government Securities Fund [File No. 811–4949] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On or about July 31, 1997, applicant transferred its assets to Evergreen U.S. Government Fund, a series of Evergreen Investment Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on August 5, 2009. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. pwalker on DSK8KYBLC1PROD with NOTICES Eaton Vance Insured Florida Plus Municipal Bond Fund [File No. 811– 21222] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On December 15, 2008, applicant transferred its assets to Eaton Vance Insured Municipal Bond Fund, based on net asset value. Applicant’s auction preferred shares were redeemed prior to the reorganization. Expenses of $212,904 incurred in connection with the reorganization were paid by applicant and the acquiring fund. VerDate Nov<24>2008 16:27 Sep 02, 2009 Jkt 217001 45661 Filing Date: The application was filed on July 24, 2009. Applicant’s Address: Two International Place, Boston, MA 02110. Filing Date: The application was filed on August 4, 2009. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. Pioneer Interest Shares [File No. 811– 2239] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On October 19, 2007, applicant transferred its assets to Pioneer Bond Fund, based on net asset value. Expenses of approximately $190,894 incurred in connection with the reorganization were paid by applicant and Pioneer Investment Management, Inc., applicant’s investments adviser. Filing Date: The application was filed on July 27, 2009. Applicant’s Address: 60 State St., Boston, MA 02109. Allstate Financial Investment Trust [File No. 811–22165] Keystone Fund for Total Return [File No. 811–4950] 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 Keystone Fund for Total Return, a series of Evergreen Equity Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on July 30, 2009. Applicant’s Address: 200 Berkeley St., Boston, MA 02116. Keystone Institutional Trust [File No. 811–7441] 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 Evergreen Select Small Cap Growth Fund, a series of Evergreen Select Equity Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on August 13, 2009. Applicant’s Address: 200 Berkeley St., 26th Floor, Boston, MA 02116. Keystone Global Opportunities Fund [File No. 811–5404] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On or about January 13, 1998, applicant transferred its assets to Keystone Global Opportunities Fund, a series of Evergreen International Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 30, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $4,500 incurred in connection with the liquidation were paid by Allstate Investment Advisors, LLC, applicant’s investment adviser. Filing Date: The application was filed on August 13, 2009. Applicant’s Address: 3100 Sanders Rd., Suite J5B, Northbrook, IL 60062– 7154. Keystone Institutional Adjustable Rate Fund [File No. 811–6412] 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 Evergreen Select Adjustable Rate Fund, a series of Evergreen Select Fixed Income Trust, based on net asset value. Expenses incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on August 13, 2009. Applicant’s Address: 200 Berkeley St., 26th Floor, Boston, MA 02116. RMR F.I.R.E. Fund [File No. 811–21616] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 18, 2009, applicant transferred its assets to RMR Real Estate Income Fund, based on net asset value. Each holder of applicant’s preferred shares received preferred shares of RMR Real Estate Income Fund having an aggregate liquidation preference equal to the aggregate liquidation preference attributable to applicant’s preferred shares. Expenses of $141,011 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on June 19, 2009, and amended on August 12, 2009. Applicant’s Address: 400 Centre St., Newton, MA 02458. RMR Preferred Dividend Fund [File No. 811–21671] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 23, 2009, E:\FR\FM\03SEN1.SGM 03SEN1 45662 Federal Register / Vol. 74, No. 170 / Thursday, September 3, 2009 / Notices applicant transferred its assets to RMR Real Estate Income Fund, based on net asset value. Each holder of applicant’s preferred shares received preferred shares of RMR Real Estate Income Fund having an aggregate liquidation preference equal to the aggregate liquidation preference attributable to applicant’s preferred shares. Expenses of $202,707 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on June 24, 2009, and amended on August 10, 2009. Applicant’s Address: 400 Centre St., Newton, MA 02458. RMR Dividend Capture Fund [File No. 811–22079] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On June 22, 2009, applicant transferred its assets to RMR Real Estate Income Fund, based on net asset value. Each holder of applicant’s preferred shares received preferred shares of RMR Real Estate Income Fund having an aggregate liquidation preference equal to the aggregate liquidation preference attributable to applicant’s preferred shares. Expenses of $128,701 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on June 23, 2009, and amended on August 10, 2009. Applicant’s Address: 400 Centre St., Newton, MA 02458. pwalker on DSK8KYBLC1PROD with NOTICES Morgan Stanley Total Market Index Fund [File No. 811–9259] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On July 25, 2008, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $78,565 incurred in connection with the liquidation were paid by Morgan Stanley Investment Advisors, Inc., applicant’s investment adviser. Filing Dates: The application was filed on July 6, 2009, and amended on August 7, 2009. Applicant’s Address: c/o Morgan Stanley Investment Advisors Inc., 522 Fifth Ave., New York, NY 10036. BNY Hamilton Funds, Inc. [File No. 811–6654] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 12, 2008, applicant transferred the assets from all of its series, except BNY Hamilton Multi-Cap Equity Fund and VerDate Nov<24>2008 16:27 Sep 02, 2009 Jkt 217001 BNY Hamilton Municipal Enhanced Yield Fund (the ‘‘remaining series’’), to corresponding series of BNY Mellon Funds Trust, Dreyfus Institutional Reserves Funds, Dreyfus/Laurel Funds, Inc., Dreyfus/Laurel Funds Trust, Dreyfus Premier Investment Funds, Inc. and Dreyfus Tax Exempt Cash Management Funds, based on net asset value. On November 10, 2008, applicant’s remaining series transferred their assets to Managers AMG Funds, based on net asset value. Expenses of $2,772,500 incurred in connection with the reorganization were paid by The Bank of New York Mellon, applicant’s administrator. Filing Date: The application was filed on July 14, 2009. Applicant’s Address: 3435 Stelzer Rd., Columbus, OH 43219–3035. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E9–21221 Filed 9–2–09; 8:45 am] BILLING CODE 8010–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–60582; File No. 4–429] Joint Industry Plan; Order Approving Amendments To Withdraw From the Intermarket Options Linkage Plan Filed by Chicago Board Options Exchange, Incorporated, International Securities Exchange, LLC, The NASDAQ Stock Market LLC, NASDAQ OMX BX, Inc., NASDAQ OMX PHLX, Inc., NYSE Amex LLC, and NYSE Arca, Inc. August 28, 2009. I. Introduction On June 25, 2009, June 25, 2009, July 2, 2009, July 2, 2009, July 7, 2009, July 17, 2009, and July 20, 2009, NYSE Arca, Inc. (‘‘NYSE Arca’’), NYSE Amex, LLC (‘‘NYSE Amex’’), International Securities Exchange, LLC (‘‘ISE’’), Chicago Board Options Exchange, Incorporated (‘‘CBOE’’), NASDAQ OMX BX, Inc. (‘‘BX’’), NASDAQ OMX PHLX, Inc. (‘‘Phlx’’), and The NASDAQ Stock Market LLC (‘‘Nasdaq’’) (collectively, ‘‘Participants’’),1 respectively, submitted 1 See letter from Peter G. Armstrong, NYSE Arca, to Elizabeth Murphy, Secretary, Commission, dated June 24, 2009; letter from Michael Babel, NYSE Amex, to Elizabeth Murphy, Secretary, Commission, dated June 24, 2009; letter from Michael J. Simon, ISE, to Elizabeth Murphy, Secretary, Commission, dated July 1, 2009; letter from Edward J. Joyce, CBOE, to Elizabeth Murphy, Secretary, Commission, dated July 1, 2009; letter from Maura A. Looney, Associate Vice President, PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 to the Securities and Exchange Commission (‘‘Commission’’) amendments to the Plan for the Purpose of Creating and Operating an Intermarket Option Linkage (‘‘Linkage Plan’’) (‘‘Amendments’’).2 The proposed Amendments were published for comment in the Federal Register on July 28, 2009.3 The Commission received no comment letters in response to the Notice. This order approves the Amendments. II. Description of the Proposed Amendments The Participants submitted the Amendments to withdraw from the Linkage Plan. Pursuant to Section 4(d) of the Linkage Plan, a Participant may withdraw from the Linkage Plan by: (i) Providing not less than 30 days prior written notice to each of the other Participants and to the facilities manager 4 of such intent to withdraw; and (ii) effecting an amendment to the Linkage Plan as specified in Section 5(c)(iii) of the Linkage Plan. Section 5(c)(iii) of the Linkage Plan states that a Participant can withdraw from the Linkage Plan by filing an amendment deleting its name in Section 4(a) of the Linkage Plan and submitting such amendment to the Commission for approval. The submitting Participant must state how it plans to accomplish, by alternate means, the goals of the Linkage Plan regarding limiting tradethroughs of prices on other exchanges trading the same options classes. Such amendment is effective upon Commission approval. As set forth in the Notice, the Participants plan to accomplish the Linkage Plan’s goals through BX, to Elizabeth Murphy, Secretary, Commission, dated July 6, 2009; letter from Richard S. Rudolph, Assistant General Counsel, Phlx, to Elizabeth Murphy, Secretary, Commission, dated July 16, 2009; and letter from Jeffrey S. Davis, Vice President and Deputy General Counsel, Nasdaq, to Elizabeth Murphy, Secretary, Commission, dated July 17, 2009. 2 On July 28, 2000, the Commission approved a national market system plan for the purpose of creating and operating an intermarket options market linkage proposed by the American Stock Exchange LLC (n/k/a NYSE Amex), CBOE, and ISE. See Securities Exchange Act Release No. 43086 (July 28, 2000), 65 FR 48023 (August 4, 2000). Subsequently, Philadelphia Stock Exchange, Inc. (n/k/a Phlx), Pacific Exchange, Inc. (n/k/a NYSE Arca), Boston Stock Exchange, Inc. (n/k/a BX), and Nasdaq joined the Linkage Plan. See Securities Exchange Act Release Nos. 43573 (November 16, 2000), 65 FR 70851 (November 28, 2000); 43574 (November 16, 2000), 65 FR 70850 (November 28, 2000); 49198 (February 5, 2004), 69 FR 7029 (February 12, 2004); and 57545 (March 21, 2008), 73 FR 16394 (March 27, 2008). 3 See Securities Exchange Act Release No. 60360 (July 21, 2009), 74 FR 37265 (‘‘Notice’’). 4 The facilities manager of the Linkage Plan is the Options Clearing Corporation. E:\FR\FM\03SEN1.SGM 03SEN1

Agencies

[Federal Register Volume 74, Number 170 (Thursday, September 3, 2009)]
[Notices]
[Pages 45660-45662]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-21221]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28892]


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

August 28, 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 
August, 2009. A copy of each application may be obtained via the 
Commission's Web site 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 September 22, 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.

Dreman Claymore Global Dividend & Income Fund [File No. 811-21557] 
Fiduciary/Claymore Energy & Infrastructure Fund [File No. 811-21810] 
Claymore/Zacks Quantitative Growth & Income Fund [File No. 811-21925] 
Claymore/Voyageur Income & Opportunities Fund [File No. 811-22076]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. 
Applicants have never made a public offering of their securities and do 
not propose to make a public offering or engage in business of any 
kind.
    Filing Dates: The applications were filed on June 10, 2009, and 
amended on August 14, 2009.

[[Page 45661]]

    Applicants' Address: 2455 Corporate West Dr., Lisle, IL 60532.

Keystone High Income Bond Fund B-4 [File No. 811-95]

    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 Evergreen High Yield Bond Fund, a series of 
Evergreen Fixed Income Trust, based on net asset value. Expenses 
incurred in connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on August 12, 2009.
    Applicant's Address: 200 Berkeley St., 26th Floor, Boston, MA 
02116.

Keystone Growth & Income Fund S-1 [File No. 811-98]

    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 Evergreen Blue Chip Fund, a series of 
Evergreen Equity Trust, based on net asset value. Expenses incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on August 12, 2009.
    Applicant's Address: 200 Berkeley St., 26th Floor, Boston, MA 
02116.

Keystone Government Securities Fund [File No. 811-4949]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about July 31, 1997, applicant 
transferred its assets to Evergreen U.S. Government Fund, a series of 
Evergreen Investment Trust, based on net asset value. Expenses incurred 
in connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on August 5, 2009.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Eaton Vance Insured Florida Plus Municipal Bond Fund [File No. 811-
21222]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
15, 2008, applicant transferred its assets to Eaton Vance Insured 
Municipal Bond Fund, based on net asset value. Applicant's auction 
preferred shares were redeemed prior to the reorganization. Expenses of 
$212,904 incurred in connection with the reorganization were paid by 
applicant and the acquiring fund.
    Filing Date: The application was filed on July 24, 2009.
    Applicant's Address: Two International Place, Boston, MA 02110.

Pioneer Interest Shares [File No. 811-2239]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
19, 2007, applicant transferred its assets to Pioneer Bond Fund, based 
on net asset value. Expenses of approximately $190,894 incurred in 
connection with the reorganization were paid by applicant and Pioneer 
Investment Management, Inc., applicant's investments adviser.
    Filing Date: The application was filed on July 27, 2009.
    Applicant's Address: 60 State St., Boston, MA 02109.

Keystone Fund for Total Return [File No. 811-4950]

    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 Keystone Fund for Total Return, a series of 
Evergreen Equity Trust, based on net asset value. Expenses incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on July 30, 2009.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Keystone Institutional Trust [File No. 811-7441]

    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 Evergreen Select Small Cap Growth Fund, a 
series of Evergreen Select Equity Trust, based on net asset value. 
Expenses incurred in connection with the reorganization were paid by 
applicant.
    Filing Date: The application was filed on August 13, 2009.
    Applicant's Address: 200 Berkeley St., 26th Floor, Boston, MA 
02116.

Keystone Global Opportunities Fund [File No. 811-5404]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about January 13, 1998, applicant 
transferred its assets to Keystone Global Opportunities Fund, a series 
of Evergreen International Trust, based on net asset value. Expenses 
incurred in connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on August 4, 2009.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Allstate Financial Investment Trust [File No. 811-22165]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 30, 2009, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $4,500 incurred in connection with the liquidation were 
paid by Allstate Investment Advisors, LLC, applicant's investment 
adviser.
    Filing Date: The application was filed on August 13, 2009.
    Applicant's Address: 3100 Sanders Rd., Suite J5B, Northbrook, IL 
60062-7154.

Keystone Institutional Adjustable Rate Fund [File No. 811-6412]

    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 Evergreen Select Adjustable Rate Fund, a 
series of Evergreen Select Fixed Income Trust, based on net asset 
value. Expenses incurred in connection with the reorganization were 
paid by applicant.
    Filing Date: The application was filed on August 13, 2009.
    Applicant's Address: 200 Berkeley St., 26th Floor, Boston, MA 
02116.

RMR F.I.R.E. Fund [File No. 811-21616]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 18, 
2009, applicant transferred its assets to RMR Real Estate Income Fund, 
based on net asset value. Each holder of applicant's preferred shares 
received preferred shares of RMR Real Estate Income Fund having an 
aggregate liquidation preference equal to the aggregate liquidation 
preference attributable to applicant's preferred shares. Expenses of 
$141,011 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on June 19, 2009, and 
amended on August 12, 2009.
    Applicant's Address: 400 Centre St., Newton, MA 02458.

RMR Preferred Dividend Fund [File No. 811-21671]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 23, 
2009,

[[Page 45662]]

applicant transferred its assets to RMR Real Estate Income Fund, based 
on net asset value. Each holder of applicant's preferred shares 
received preferred shares of RMR Real Estate Income Fund having an 
aggregate liquidation preference equal to the aggregate liquidation 
preference attributable to applicant's preferred shares. Expenses of 
$202,707 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on June 24, 2009, and 
amended on August 10, 2009.
    Applicant's Address: 400 Centre St., Newton, MA 02458.

RMR Dividend Capture Fund [File No. 811-22079]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 22, 
2009, applicant transferred its assets to RMR Real Estate Income Fund, 
based on net asset value. Each holder of applicant's preferred shares 
received preferred shares of RMR Real Estate Income Fund having an 
aggregate liquidation preference equal to the aggregate liquidation 
preference attributable to applicant's preferred shares. Expenses of 
$128,701 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on June 23, 2009, and 
amended on August 10, 2009.
    Applicant's Address: 400 Centre St., Newton, MA 02458.

Morgan Stanley Total Market Index Fund [File No. 811-9259]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 25, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $78,565 incurred in connection with the liquidation were 
paid by Morgan Stanley Investment Advisors, Inc., applicant's 
investment adviser.
    Filing Dates: The application was filed on July 6, 2009, and 
amended on August 7, 2009.
    Applicant's Address: c/o Morgan Stanley Investment Advisors Inc., 
522 Fifth Ave., New York, NY 10036.

BNY Hamilton Funds, Inc. [File No. 811-6654]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 12, 2008, applicant transferred 
the assets from all of its series, except BNY Hamilton Multi-Cap Equity 
Fund and BNY Hamilton Municipal Enhanced Yield Fund (the ``remaining 
series''), to corresponding series of BNY Mellon Funds Trust, Dreyfus 
Institutional Reserves Funds, Dreyfus/Laurel Funds, Inc., Dreyfus/
Laurel Funds Trust, Dreyfus Premier Investment Funds, Inc. and Dreyfus 
Tax Exempt Cash Management Funds, based on net asset value. On November 
10, 2008, applicant's remaining series transferred their assets to 
Managers AMG Funds, based on net asset value. Expenses of $2,772,500 
incurred in connection with the reorganization were paid by The Bank of 
New York Mellon, applicant's administrator.
    Filing Date: The application was filed on July 14, 2009.
    Applicant's Address: 3435 Stelzer Rd., Columbus, OH 43219-3035.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9-21221 Filed 9-2-09; 8:45 am]
BILLING CODE 8010-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.