Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 57354-57357 [E9-26660]

Download as PDF erowe on DSK5CLS3C1PROD with NOTICES 57354 Federal Register / Vol. 74, No. 213 / Thursday, November 5, 2009 / Notices 7640 or by e-mail at MSHD.Resource@nrc.gov. Participants who believe that they have good cause for not submitting documents electronically must file a motion, in accordance with 10 CFR 2.302(g), with their initial paper filing requesting authorization to continue to submit documents in paper format. Such filings must be submitted by (1) first class mail addressed to the Office of the Secretary of the Commission, U.S. Nuclear Regulatory Commission, Washington, DC 20555–0001, Attention: Rulemaking and Adjudications Staff; or (2) courier, express mail, or expedited delivery service to the Office of the Secretary, Sixteenth Floor, One White Flint North, 11555 Rockville Pike, Rockville, Maryland 20852, Attention: Rulemaking and Adjudications Staff. Participants filing a document in this manner are responsible for serving the document on all other participants. Filing is considered complete by firstclass mail as of the time of deposit in the mail, or by courier, express mail, or expedited delivery service upon depositing the document with the provider of the service. Documents submitted in adjudicatory proceedings will appear in NRC’s electronic hearing docket which is available to the public at https:// ehd.nrc.gov/EHD_Proceeding/home.asp, unless excluded pursuant to an order of the Commission, an Atomic Safety and Licensing Board, or a Presiding Officer. Participants are requested not to include personal privacy information, such as social security numbers, home addresses, or home phone numbers in their filings. With respect to copyrighted works, except for limited excerpts that serve the purpose of the adjudicatory filings and would constitute a Fair Use application, participants are requested not to include copyrighted materials in their works. If a person other than Mr. Robert C. Robbirds requests a hearing, that person shall set forth with particularity the manner in which his interest is adversely affected by this Order and shall address the criteria set forth in 10 CFR 2.309(d). If a hearing is requested by Mr. Robert C. Robbirds or a person whose interest is adversely affected, the Commission will issue an Order designating the time and place of any hearings. If a hearing is held, the issue to be considered at such hearing shall be whether this Order should be sustained. Pursuant to 10 CFR 2.202(c)(2)(i), Mr. Robert C. Robbirds, or any other person adversely affected by this Order, may, in addition to demanding a hearing, at the time the answer is filed or sooner, move the VerDate Nov<24>2008 14:57 Nov 04, 2009 Jkt 220001 presiding officer to set aside the immediate effectiveness of the Order on the ground that the Order, including the need for immediate effectiveness, is not based on adequate evidence but on mere suspicion, unfounded allegations, or error. In the absence of any request for hearing, or written approval of an extension of time in which to request a hearing, the provisions specified in Section IV above shall be final 20 days from the date this Order is published in the Federal Register without further order or proceedings. If an extension of time for requesting a hearing has been approved, the provisions specified in Section IV shall be final when the extension expires if a hearing request has not been received. AN ANSWER OR A REQUEST FOR HEARING SHALL NOT STAY THE IMMEDIATE EFFECTIVENESS OF THIS ORDER. Dated this 29th day of October 2009. For the Nuclear Regulatory Commission. Cynthia A. Carpenter, Director, Office of Enforcement. [FR Doc. E9–26687 Filed 11–4–09; 8:45 am] BILLING CODE 7590–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–28988] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 October 30, 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 October, 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 November 20, 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 PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 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. DWS Equity Partners Fund, Inc. [File No. 811–8886] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 17, 2008, applicant transferred its assets to a corresponding series of DWS Value Series, Inc., based on net asset value. Expenses of $172,000 incurred in connection with the reorganization were paid by Deutsche Investment Management Americas, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 15, 2009. Applicant’s Address: 345 Park Ave., New York, NY 10154. DWS U.S. Treasury Money Fund [File No. 811–3043] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On May 21, 2007, applicant transferred its assets to a corresponding series of Investors Cash Trust, based on net asset value. Expenses of $135,099 incurred in connection with the reorganization were paid by Deutsche Investment Management Americas, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 15, 2009. Applicant’s Address: 345 Park Ave., New York, NY 10154. DWS Value Builder Fund, Inc. [File No. 811–6600] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 20, 2009, applicant transferred its assets to DWS Balanced Fund, based on net asset value. Expenses of $107,000 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on October 15, 2009. Applicant’s Address: 345 Park Ave., New York, NY 10154. DWS Tax Free Money Fund [File No. 811–2959] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 19, 2007, applicant transferred its assets to E:\FR\FM\05NON1.SGM 05NON1 Federal Register / Vol. 74, No. 213 / Thursday, November 5, 2009 / Notices a corresponding series of Cash Account Trust, based on net asset value. Expenses of $135,215 incurred in connection with the reorganization were paid by Deutsche Investment Management Americas, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 15, 2009. Applicant’s Address: 345 Park Ave., New York, NY 10154. DWS Funds Trust [File No. 811–3229]; Investors Municipal Cash Fund [File No. 811–6108] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On April 23, 2007 and March 22, 2007, respectively, each applicant transferred its assets to corresponding series of DWS Advisor Funds, based on net asset value. Expenses of $48,401 and $88,598, respectively, incurred in connection with the reorganizations were paid by Deutsche Investment Management Americas, Inc., applicants’ investment adviser. Filing Date: The applications were filed on October 15, 2009. Applicants’ Address: 345 Park Ave., New York, NY 10154. EquiTrust Money Market Fund, Inc. [File No. 811–3121] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 31, 2009, applicant transferred its assets to EquiTrust Series Fund, Inc., based on net asset value. Expenses of $94,500 incurred in connection with the reorganization were paid by EquiTrust Investment Management Services, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 13, 2009. Applicant’s Address: 5400 University Ave., West Des Moines, IA 50266. erowe on DSK5CLS3C1PROD with NOTICES BlackRock World Investment Trust [File No. 811–21800]; BlackRock Global Equity Income Trust [File No. 811– 22006] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. On July 27, 2009, each applicant transferred its assets to BlackRock Global Opportunities Equity Trust, based on net asset value. Expenses of approximately $385,000 and $342,900, respectively, incurred in connection with the reorganizations were paid by each applicant. Filing Date: The applications were filed on October 9, 2009. VerDate Nov<24>2008 14:57 Nov 04, 2009 Jkt 220001 Applicants’ Address: 100 Bellevue Parkway, Wilmington, DE 19809. DWS Cash Investment Trust [File No. 811–2613] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 12, 2007, applicant transferred its assets to a corresponding series of DWS Money Funds, based on net asset value. Expenses of $67,583 incurred in connection with the reorganization were paid by Deutsche Investment Management Americas, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 15, 2009. Applicant’s Address: 345 Park Ave., New York, NY 10154. Bond Fund Series [File No. 811–4576] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 8, 2009, applicant transferred its assets to Oppenheimer Capital Income Fund, based on net asset value. Expenses of $138,750 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on October 19, 2009. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. Rock Canyon Funds [File No. 811– 21256] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On June 15, 2009, applicant transferred its assets to a corresponding series of Quaker Investment Trust, based on net asset value. Expenses of $19,150 incurred in connection with the reorganization were paid by Rock Canyon Advisory Group, Inc., applicant’s investment adviser. Filing Date: The application was filed on October 19, 2009. Applicant’s Address: 2989 West Maple Loop, Suite 210, Lehi, UT 84043. ING Large Company Value Fund, Inc. [File No. 811–865]; ING Growth Opportunities Fund [File No. 811– 4431]; ING SmallCap Opportunities Fund [File No. 811–4434]; ING Financial Services Fund, Inc. [File No. 811–4504] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On September 21, 2002, each applicant transferred its assets to corresponding series of ING Equity Trust, based on net asset value. Expenses of approximately $58,511, $112,884, $112,054 and $122,515, respectively, incurred in connection PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 57355 with the reorganizations were paid by applicants and ING Investments, LLC, applicants’ investment adviser. Filing Date: The applications were filed on September 22, 2009. Applicants’ Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 85258–2034. Keystone State Tax Free Fund [File No. 811–6181]; Keystone State Tax Free Fund Series II [File No. 811–8254] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. By January 24, 1998, each applicant had transferred its assets to corresponding series of Evergreen Municipal Trust, based on net asset value. Expenses incurred in connection with the reorganizations were paid by applicants. Filing Date: The applications were filed on September 22, 2009. Applicants’ Address: 200 Berkeley St., Boston, MA 02116. AIG Strategic Hedge Fund of Funds [File No. 811–21590] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. From February 13, 2009 to March 31, 2009, applicant made liquidating distributions to its shareholders, based on net asset value. On March 31, 2009, applicant contributed its remaining assets and liabilities to a liquidating trust for the benefit of applicant’s four shareholders. Expenses of $384,000 incurred in connection with the liquidation were or will be paid by applicant and the liquidating trust. Filing Date: The application was filed on September 23, 2009. Applicant’s Address: 277 Park Ave., New York, NY 10172. ING Precious Metals Fund, Inc. [File No. 811–2881]; ING Russia Fund, Inc. [File No. 811–7587]; ING International Fund, Inc. [File No. 811–8172] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On September 21, 2002, each applicant transferred its assets to corresponding series of ING Mutual Funds, based on net asset value. Expenses of approximately $18,456, $19,734 and $13,320, respectively, incurred in connection with the reorganizations were paid by applicant and ING Investments, LLC, applicants’ investment adviser. Filing Date: The applications were filed on September 22, 2009. Applicants’ Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 85258–2034. E:\FR\FM\05NON1.SGM 05NON1 57356 Federal Register / Vol. 74, No. 213 / Thursday, November 5, 2009 / Notices UBS Enso Fund [File No. 811–22171] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On April 22, 2009 and September 25, 2009, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $21,000 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on September 25, 2009. Applicant’s Address: c/o UBS Financial Services Inc., 1285 Avenue of the Americas, New York, NY 10019. ING GNMA Income Fund, Inc. [File No. 811–2401]; ING Lexington Money Market Trust [File No. 811–2701] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. On September 21, 2002, each applicant transferred its assets to corresponding series of ING Funds Trust, based on net asset value. Expenses of approximately $190,103 and $17,225, respectively, incurred in connection with the reorganizations were paid by applicants and ING Investments, LLC, applicants’ investment adviser. Filing Date: The applications were filed on September 22, 2009. Applicants’ Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 85258–2034. Tortoise Gas and Oil Corporation [File No. 811–22097] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On September 14, 2009, applicant transferred its assets to Tortoise North American Energy Corporation, based on net asset value. Expenses of approximately $115,770 incurred in connection with the reorganization were paid by applicant, the acquiring fund and Tortoise Capital Advisors, L.L.C., each fund’s investment adviser. Filing Date: The application was filed on September 30, 2009. Applicant’s Address: 11550 Ash St., Suite 300, Leawood, KS 66211. erowe on DSK5CLS3C1PROD with NOTICES GE LifeStyle Funds [File No. 811–7701] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Between May 15, 2009 and June 29, 2009, the shareholders of each of applicant’s series redeemed their shares at net asset value. Expenses of $3,700 incurred in connection with the liquidation were paid by GE Asset Management VerDate Nov<24>2008 14:57 Nov 04, 2009 Jkt 220001 Incorporated, applicant’s investment adviser. Filing Date: The application was filed on September 30, 2009. Applicant’s Address: 3001 Summer St., Stamford, CT 06905. BACAP Alternative Multi-Strategy Fund, LLC [File No. 811–21252] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On April 1, 2009, applicant transferred its assets to Excelsior Directional Hedge Fund of Funds (TI), LLC, based on net asset value. Expenses of approximately $804,000 incurred in connection with the reorganization were paid by Banc of America Investment Advisors, Inc., applicant’s investment adviser, and U.S. Trust Hedge Fund Management, Inc., the manager of the acquiring fund. A cash escrow account of $2,000 has been set up for the benefit of two remaining shareholders, subsidiaries of the parent of applicant’s investment adviser, who remain shareholders for the sole purpose of facilitating applicant’s preparation of its final tax return. On or about December 31, 2009, applicant will return to each remaining shareholder its cash contribution of $1,000 plus interested earned in the escrow account. Filing Date: The application was filed on July 23, 2009. Applicant’s Address: One Bryant Park, New York, NY 10036. Activa Mutual Fund Trust [File No. 811–2168] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On August 31, 2009, applicant transferred its assets to Activa Value Fund, a series of Financial Investors Trust, based on net asset value. Expenses of $103,898 incurred in connection with the reorganization were paid by applicant and ALPS Advisors, Inc., investment adviser to the acquiring fund. Filing Dates: The application was filed on September 3, 2009, and amended on October 19, 2009. Applicant’s Address: 2905 Lucerne SE., Suite 200, Grand Rapids, MI 49546. WT Mutual Fund II [File No. 811– 10439] Summary: Applicant 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. PO 00000 Frm 00072 Fmt 4703 Sfmt 4703 Filing Dates: The application was filed on October 1, 2009, and amended on October 22, 2009. Applicant’s Address: 1100 North Market St., Wilmington, DE 19890. Gateway Trust [File No. 811–2773] Summary: Applicant, an Ohio business trust, seeks an order declaring that it has ceased to be an investment company. On February 15, 2008, applicant transferred its assets to Gateway Trust, organized in a different state than applicant, based on net asset value. Expenses of $1,189,130 incurred in connection with the reorganization were paid by Gateway Investment Advisers, L.P., applicant’s investment adviser, and Natixis Global Asset Management, L.P., which acquired all of the assets and liabilities of Gateway Investment Advisers, L.P. on February 15, 2008. Filing Dates: The application was filed on August 17, 2009, and amended on October 21, 2009. Applicant’s Address: Rookwood Tower, Suite 600, 3805 Edwards Rd., Cincinnati, OH 45209. Monarch Funds [File No. 811–6742] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On April 27, 2009, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of approximately $10,234 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on September 2, 2009, and amended on October 19, 2009. Applicant’s Address: 3435 Stelzer Rd., Columbus, OH 43219. Centennial New York Tax-Exempt Trust [File No. 811–5584]; Centennial California Tax-Exempt Trust [File No. 811–5871] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. By February 13, 2009, all shareholders of each applicant had redeemed or exchanged their shares of each applicant, based on net asset value. Applicants incurred no expenses in connection with the liquidations. Filing Dates: The applications were filed on September 3, 2009, and amended on September 9, 2009 and October 19, 2009. Applicants’ Address: 6803 S. Tucson Way, Centennial, CO 80112. Centennial Tax-Exempt Trust [File No. 811–3104] Summary: Applicant seeks an order declaring that it has ceased to be an E:\FR\FM\05NON1.SGM 05NON1 Federal Register / Vol. 74, No. 213 / Thursday, November 5, 2009 / Notices investment company. By February 13, 2009, all shareholders of applicant had redeemed or exchanged their shares of applicant, based on net asset value. Applicant incurred no expenses in connection with the liquidation. Filing Dates: The application was filed on September 3, 2009, and amended on September 9, 2009 and October 19, 2009. Applicant’s Address: 6803 S. Tucson Way, Centennial, CO 80112. erowe on DSK5CLS3C1PROD with NOTICES MetLife of CT Fund ABD II for Variable Annuities [File No. 811–7463]; MetLife of CT Separate Account Thirteen for Variable Annuities [File No. 811–21263]; MetLife of CT Separate Account PF for Variable Annuities [File No. 811–8313]; MetLife of CT Separate Account Eight for Variable Annuities [File No. 811–8907]; MetLife of CT Fund BD for Variable Annuities [File No. 811–8242]; MetLife of CT Separate Account TM for Variable Annuities [File No. 811– 8477]; MetLife of CT Fund BD III for Variable Annuities [File No. 811–8225]; MetLife of CT Fund BD IV for Variable Annuities [File No. 811–8223]; MetLife of CT Separate Account QP for Variable Annuities [File No. 811– 7487]; MetLife of CT Separate Account Nine for Variable Annuities [File No. 811–9411]; MetLife of CT Fund ABD for Variable Annuities [File No. 811–7465]; MetLife of CT Separate Account Fourteen for Variable Annuities [File No. 811–21267]; MetLife of CT Separate Account Six for Variable Annuities [File No. 811–8869]; MetLife of CT Fund U for Variable Annuities [File No. 811– 3575]; MetLife Insurance Company of Connecticut Variable Annuity Separate Account 2002 [File No. 811–21220]; MetLife of CT Separate Account TM II for Variable Annuities [File No. 811–8479]; MetLife of CT Separate Account Five for Variable Annuities [File No. 811–8867]; MetLife and Annuity Company of Connecticut Variable Annuity Separate Account 2002 [File No. 811–21221]; MetLife of CT Separate Account Seven for Variable Annuities [File No. 811–8909]; MetLife of CT Separate Account Twelve for Variable Annuities [File No. 811–21266]; MetLife of CT Fund BD II for Variable Annuities [File No. 811–7259]; MetLife of CT Separate Account Ten for Variable Annuities [File No. 811–9413]; MetLife of CT Separate Account PF II for Variable Annuities [File No. 811–8317] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the applicants’ depositor, MetLife Insurance Company of Connecticut (‘‘MICC’’), approved the merger of each applicant into MetLife of CT Separate Account Eleven for Variable Annuities on March 24, 2008. The mergers were effected on December 8, 2008. MICC bore all expenses relating to the mergers. Filing Date: The applications were filed on August 24, 2009 and amended and restated on October 14, 2009. Applicants’ Address: 1300 Hall Boulevard, Bloomfield, CT 06002–2910. VerDate Nov<24>2008 14:57 Nov 04, 2009 Jkt 220001 MetLife of CT Variable Life Insurance Separate Account Two [File No. 811–7891]; MetLife of CT Variable Life Insurance Separate Account Three [File No. 811–8950]; MetLife of CT Fund UL II for Variable Life Insurance [File No. 811–7411]; MetLife of CT Variable Life Insurance Separate Account One [File No. 811–8952] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the applicants’ depositor, MetLife Insurance Company of Connecticut (‘‘MICC’’), approved the merger of each applicant into MetLife of CT Fund UL for Variable Life Insurance on March 24, 2008. The mergers were effected on December 8, 2008. MICC bore all expenses relating to the mergers. Filing Date: The applications were filed on August 24, 2009 and amended and restated on October 14, 2009. Applicants’ Address: 1300 Hall Boulevard, Bloomfield, CT 06002–2910. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Florence E. Harmon, Deputy Secretary. [FR Doc. E9–26660 Filed 11–4–09; 8:45 am] BILLING CODE P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–60903; File No. PCAOB– 2009–02] Public Company Accounting Oversight Board; Notice of Filing of Proposed Rules on Auditing Standard No. 7, Engagement Quality Review, and Conforming Amendment October 29, 2009. Pursuant to Section 107(b) of the Sarbanes-Oxley Act of 2002 (the ‘‘Act’’), notice is hereby given that on August 4, 2009, the Public Company Accounting Oversight Board (the ‘‘Board’’ or the ‘‘PCAOB’’) filed with the Securities and Exchange Commission (the ‘‘Commission’’) the proposed rules described in Items I and II below, which items have been prepared by the Board. The Commission is publishing this notice to solicit comments on the proposed rules from interested persons. I. Board’s Statement of the Terms of Substance of the Proposed Rules On July 28, 2009, the Board adopted Auditing Standard No. 7, Engagement Quality Review, and an amendment to the Board’s Interim Quality Control Standards (collectively, ‘‘the proposed rules’’). The text of the proposed rules text is set out below. Language that is PO 00000 Frm 00073 Fmt 4703 Sfmt 4703 57357 added by the amendment to the Board’s Interim Quality Control Standards is italicized. Auditing Standard No. 7 Supersedes SECPS Requirements of Membership § 1000.08(f). Engagement Quality Review: Applicability of Standard: 1. An engagement quality review and concurring approval of issuance are required for each audit engagement and for each engagement to review interim financial information conducted pursuant to the standards of the Public Company Accounting Oversight Board (‘‘PCAOB’’). Objective: 2. The objective of the engagement quality reviewer is to perform an evaluation of the significant judgments made by the engagement team and the related conclusions reached in forming the overall conclusion on the engagement and in preparing the engagement report, if a report is to be issued, in order to determine whether to provide concurring approval of issuance.1 Qualifications of an Engagement Quality Reviewer: 3. The engagement quality reviewer must be an associated person of a registered public accounting firm. An engagement quality reviewer from the firm that issues the engagement report (or communicates an engagement conclusion, if no report is issued) must be a partner or another individual in an equivalent position. The engagement quality reviewer may also be an individual from outside the firm.2 4. As described below, an engagement quality reviewer must have competence, independence, integrity, and objectivity. Note: The firm’s quality control policies and procedures should include provisions to provide the firm with reasonable assurance that the engagement quality reviewer has sufficient competence, independence, integrity, and objectivity to perform the engagement quality review in accordance with the standards of the PCAOB. 1 In the context of an audit, ‘‘engagement report’’ refers to the audit report (or reports if, in an integrated audit, the auditor issues separate reports on the financial statements and internal control over financial reporting). In the context of an engagement to review interim financial information, the term refers to the report on interim financial information. An engagement report might not be issued in connection with a review of interim financial information. See paragraph .03 of AU section (‘‘sec.’’) 722, Interim Financial Information. 2 An outside reviewer who is not already associated with a registered public accounting firm would become associated with the firm issuing the report if he or she (rather than, or in addition to, his or her firm or other employer): (1) Receives compensation from the firm issuing the report for performing the review or (2) performs the review as agent for the firm issuing the report. See PCAOB Rule 1001(p)(i) for the definition of an associated person of a registered public accounting firm. E:\FR\FM\05NON1.SGM 05NON1

Agencies

[Federal Register Volume 74, Number 213 (Thursday, November 5, 2009)]
[Notices]
[Pages 57354-57357]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: E9-26660]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28988]


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

October 30, 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 
October, 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 November 20, 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.

DWS Equity Partners Fund, Inc. [File No. 811-8886]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 17, 2008, applicant transferred 
its assets to a corresponding series of DWS Value Series, Inc., based 
on net asset value. Expenses of $172,000 incurred in connection with 
the reorganization were paid by Deutsche Investment Management 
Americas, Inc., applicant's investment adviser.
    Filing Date: The application was filed on October 15, 2009.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS U.S. Treasury Money Fund [File No. 811-3043]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On May 21, 2007, applicant transferred its 
assets to a corresponding series of Investors Cash Trust, based on net 
asset value. Expenses of $135,099 incurred in connection with the 
reorganization were paid by Deutsche Investment Management Americas, 
Inc., applicant's investment adviser.
    Filing Date: The application was filed on October 15, 2009.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS Value Builder Fund, Inc. [File No. 811-6600]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 20, 2009, applicant transferred its 
assets to DWS Balanced Fund, based on net asset value. Expenses of 
$107,000 incurred in connection with the reorganization were paid by 
applicant.
    Filing Date: The application was filed on October 15, 2009.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS Tax Free Money Fund [File No. 811-2959]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 19, 2007, applicant transferred its 
assets to

[[Page 57355]]

a corresponding series of Cash Account Trust, based on net asset value. 
Expenses of $135,215 incurred in connection with the reorganization 
were paid by Deutsche Investment Management Americas, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on October 15, 2009.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

DWS Funds Trust [File No. 811-3229]; Investors Municipal Cash Fund 
[File No. 811-6108]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On April 23, 2007 and March 22, 2007, 
respectively, each applicant transferred its assets to corresponding 
series of DWS Advisor Funds, based on net asset value. Expenses of 
$48,401 and $88,598, respectively, incurred in connection with the 
reorganizations were paid by Deutsche Investment Management Americas, 
Inc., applicants' investment adviser.
    Filing Date: The applications were filed on October 15, 2009.
    Applicants' Address: 345 Park Ave., New York, NY 10154.

EquiTrust Money Market Fund, Inc. [File No. 811-3121]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 31, 2009, applicant transferred its 
assets to EquiTrust Series Fund, Inc., based on net asset value. 
Expenses of $94,500 incurred in connection with the reorganization were 
paid by EquiTrust Investment Management Services, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on October 13, 2009.
    Applicant's Address: 5400 University Ave., West Des Moines, IA 
50266.

BlackRock World Investment Trust [File No. 811-21800]; BlackRock Global 
Equity Income Trust [File No. 811-22006]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. On July 
27, 2009, each applicant transferred its assets to BlackRock Global 
Opportunities Equity Trust, based on net asset value. Expenses of 
approximately $385,000 and $342,900, respectively, incurred in 
connection with the reorganizations were paid by each applicant.
    Filing Date: The applications were filed on October 9, 2009.
    Applicants' Address: 100 Bellevue Parkway, Wilmington, DE 19809.

DWS Cash Investment Trust [File No. 811-2613]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 12, 2007, applicant transferred its 
assets to a corresponding series of DWS Money Funds, based on net asset 
value. Expenses of $67,583 incurred in connection with the 
reorganization were paid by Deutsche Investment Management Americas, 
Inc., applicant's investment adviser.
    Filing Date: The application was filed on October 15, 2009.
    Applicant's Address: 345 Park Ave., New York, NY 10154.

Bond Fund Series [File No. 811-4576]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 8, 2009, applicant transferred its 
assets to Oppenheimer Capital Income Fund, based on net asset value. 
Expenses of $138,750 incurred in connection with the reorganization 
were paid by applicant.
    Filing Date: The application was filed on October 19, 2009.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

Rock Canyon Funds [File No. 811-21256]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 15, 2009, applicant transferred its 
assets to a corresponding series of Quaker Investment Trust, based on 
net asset value. Expenses of $19,150 incurred in connection with the 
reorganization were paid by Rock Canyon Advisory Group, Inc., 
applicant's investment adviser.
    Filing Date: The application was filed on October 19, 2009.
    Applicant's Address: 2989 West Maple Loop, Suite 210, Lehi, UT 
84043.

ING Large Company Value Fund, Inc. [File No. 811-865]; ING Growth 
Opportunities Fund [File No. 811-4431]; ING SmallCap Opportunities Fund 
[File No. 811-4434]; ING Financial Services Fund, Inc. [File No. 811-
4504]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On September 21, 2002, each applicant 
transferred its assets to corresponding series of ING Equity Trust, 
based on net asset value. Expenses of approximately $58,511, $112,884, 
$112,054 and $122,515, respectively, incurred in connection with the 
reorganizations were paid by applicants and ING Investments, LLC, 
applicants' investment adviser.
    Filing Date: The applications were filed on September 22, 2009.
    Applicants' Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 
85258-2034.

Keystone State Tax Free Fund [File No. 811-6181]; Keystone State Tax 
Free Fund Series II [File No. 811-8254]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. By January 24, 1998, each applicant had 
transferred its assets to corresponding series of Evergreen Municipal 
Trust, based on net asset value. Expenses incurred in connection with 
the reorganizations were paid by applicants.
    Filing Date: The applications were filed on September 22, 2009.
    Applicants' Address: 200 Berkeley St., Boston, MA 02116.

AIG Strategic Hedge Fund of Funds [File No. 811-21590]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. From February 
13, 2009 to March 31, 2009, applicant made liquidating distributions to 
its shareholders, based on net asset value. On March 31, 2009, 
applicant contributed its remaining assets and liabilities to a 
liquidating trust for the benefit of applicant's four shareholders. 
Expenses of $384,000 incurred in connection with the liquidation were 
or will be paid by applicant and the liquidating trust.
    Filing Date: The application was filed on September 23, 2009.
    Applicant's Address: 277 Park Ave., New York, NY 10172.

ING Precious Metals Fund, Inc. [File No. 811-2881]; ING Russia Fund, 
Inc. [File No. 811-7587]; ING International Fund, Inc. [File No. 811-
8172]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On September 21, 2002, each applicant 
transferred its assets to corresponding series of ING Mutual Funds, 
based on net asset value. Expenses of approximately $18,456, $19,734 
and $13,320, respectively, incurred in connection with the 
reorganizations were paid by applicant and ING Investments, LLC, 
applicants' investment adviser.
    Filing Date: The applications were filed on September 22, 2009.
    Applicants' Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 
85258-2034.

[[Page 57356]]

UBS Enso Fund [File No. 811-22171]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 22, 
2009 and September 25, 2009, applicant made liquidating distributions 
to its shareholders, based on net asset value. Expenses of $21,000 
incurred in connection with the liquidation were paid by applicant.
    Filing Date: The application was filed on September 25, 2009.
    Applicant's Address: c/o UBS Financial Services Inc., 1285 Avenue 
of the Americas, New York, NY 10019.

ING GNMA Income Fund, Inc. [File No. 811-2401]; ING Lexington Money 
Market Trust [File No. 811-2701]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On September 21, 2002, each applicant 
transferred its assets to corresponding series of ING Funds Trust, 
based on net asset value. Expenses of approximately $190,103 and 
$17,225, respectively, incurred in connection with the reorganizations 
were paid by applicants and ING Investments, LLC, applicants' 
investment adviser.
    Filing Date: The applications were filed on September 22, 2009.
    Applicants' Address: 7337 E. Doubletree Ranch Rd., Scottsdale, AZ 
85258-2034.

Tortoise Gas and Oil Corporation [File No. 811-22097]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
14, 2009, applicant transferred its assets to Tortoise North American 
Energy Corporation, based on net asset value. Expenses of approximately 
$115,770 incurred in connection with the reorganization were paid by 
applicant, the acquiring fund and Tortoise Capital Advisors, L.L.C., 
each fund's investment adviser.
    Filing Date: The application was filed on September 30, 2009.
    Applicant's Address: 11550 Ash St., Suite 300, Leawood, KS 66211.

GE LifeStyle Funds [File No. 811-7701]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Between May 15, 2009 and June 29, 2009, the 
shareholders of each of applicant's series redeemed their shares at net 
asset value. Expenses of $3,700 incurred in connection with the 
liquidation were paid by GE Asset Management Incorporated, applicant's 
investment adviser.
    Filing Date: The application was filed on September 30, 2009.
    Applicant's Address: 3001 Summer St., Stamford, CT 06905.

BACAP Alternative Multi-Strategy Fund, LLC [File No. 811-21252]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 1, 
2009, applicant transferred its assets to Excelsior Directional Hedge 
Fund of Funds (TI), LLC, based on net asset value. Expenses of 
approximately $804,000 incurred in connection with the reorganization 
were paid by Banc of America Investment Advisors, Inc., applicant's 
investment adviser, and U.S. Trust Hedge Fund Management, Inc., the 
manager of the acquiring fund. A cash escrow account of $2,000 has been 
set up for the benefit of two remaining shareholders, subsidiaries of 
the parent of applicant's investment adviser, who remain shareholders 
for the sole purpose of facilitating applicant's preparation of its 
final tax return. On or about December 31, 2009, applicant will return 
to each remaining shareholder its cash contribution of $1,000 plus 
interested earned in the escrow account.
    Filing Date: The application was filed on July 23, 2009.
    Applicant's Address: One Bryant Park, New York, NY 10036.

Activa Mutual Fund Trust [File No. 811-2168]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 31, 2009, applicant transferred its 
assets to Activa Value Fund, a series of Financial Investors Trust, 
based on net asset value. Expenses of $103,898 incurred in connection 
with the reorganization were paid by applicant and ALPS Advisors, Inc., 
investment adviser to the acquiring fund.
    Filing Dates: The application was filed on September 3, 2009, and 
amended on October 19, 2009.
    Applicant's Address: 2905 Lucerne SE., Suite 200, Grand Rapids, MI 
49546.

WT Mutual Fund II [File No. 811-10439]

    Summary: Applicant 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 October 1, 2009, and 
amended on October 22, 2009.
    Applicant's Address: 1100 North Market St., Wilmington, DE 19890.

Gateway Trust [File No. 811-2773]

    Summary: Applicant, an Ohio business trust, seeks an order 
declaring that it has ceased to be an investment company. On February 
15, 2008, applicant transferred its assets to Gateway Trust, organized 
in a different state than applicant, based on net asset value. Expenses 
of $1,189,130 incurred in connection with the reorganization were paid 
by Gateway Investment Advisers, L.P., applicant's investment adviser, 
and Natixis Global Asset Management, L.P., which acquired all of the 
assets and liabilities of Gateway Investment Advisers, L.P. on February 
15, 2008.
    Filing Dates: The application was filed on August 17, 2009, and 
amended on October 21, 2009.
    Applicant's Address: Rookwood Tower, Suite 600, 3805 Edwards Rd., 
Cincinnati, OH 45209.

Monarch Funds [File No. 811-6742]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 27, 2009, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $10,234 incurred in connection with the 
liquidation were paid by applicant.
    Filing Dates: The application was filed on September 2, 2009, and 
amended on October 19, 2009.
    Applicant's Address: 3435 Stelzer Rd., Columbus, OH 43219.

Centennial New York Tax-Exempt Trust [File No. 811-5584]; Centennial 
California Tax-Exempt Trust [File No. 811-5871]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. By February 13, 2009, all shareholders of 
each applicant had redeemed or exchanged their shares of each 
applicant, based on net asset value. Applicants incurred no expenses in 
connection with the liquidations.
    Filing Dates: The applications were filed on September 3, 2009, and 
amended on September 9, 2009 and October 19, 2009.
    Applicants' Address: 6803 S. Tucson Way, Centennial, CO 80112.

Centennial Tax-Exempt Trust [File No. 811-3104]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an

[[Page 57357]]

investment company. By February 13, 2009, all shareholders of applicant 
had redeemed or exchanged their shares of applicant, based on net asset 
value. Applicant incurred no expenses in connection with the 
liquidation.
    Filing Dates: The application was filed on September 3, 2009, and 
amended on September 9, 2009 and October 19, 2009.
    Applicant's Address: 6803 S. Tucson Way, Centennial, CO 80112.

    MetLife of CT Fund ABD II for Variable Annuities [File No. 811-
7463]; MetLife of CT Separate Account Thirteen for Variable 
Annuities [File No. 811-21263]; MetLife of CT Separate Account PF 
for Variable Annuities [File No. 811-8313]; MetLife of CT Separate 
Account Eight for Variable Annuities [File No. 811-8907]; MetLife of 
CT Fund BD for Variable Annuities [File No. 811-8242]; MetLife of CT 
Separate Account TM for Variable Annuities [File No. 811-8477]; 
MetLife of CT Fund BD III for Variable Annuities [File No. 811-
8225]; MetLife of CT Fund BD IV for Variable Annuities [File No. 
811-8223]; MetLife of CT Separate Account QP for Variable Annuities 
[File No. 811-7487]; MetLife of CT Separate Account Nine for 
Variable Annuities [File No. 811-9411]; MetLife of CT Fund ABD for 
Variable Annuities [File No. 811-7465]; MetLife of CT Separate 
Account Fourteen for Variable Annuities [File No. 811-21267]; 
MetLife of CT Separate Account Six for Variable Annuities [File No. 
811-8869]; MetLife of CT Fund U for Variable Annuities [File No. 
811-3575]; MetLife Insurance Company of Connecticut Variable Annuity 
Separate Account 2002 [File No. 811-21220]; MetLife of CT Separate 
Account TM II for Variable Annuities [File No. 811-8479]; MetLife of 
CT Separate Account Five for Variable Annuities [File No. 811-8867]; 
MetLife and Annuity Company of Connecticut Variable Annuity Separate 
Account 2002 [File No. 811-21221]; MetLife of CT Separate Account 
Seven for Variable Annuities [File No. 811-8909]; MetLife of CT 
Separate Account Twelve for Variable Annuities [File No. 811-21266]; 
MetLife of CT Fund BD II for Variable Annuities [File No. 811-7259]; 
MetLife of CT Separate Account Ten for Variable Annuities [File No. 
811-9413]; MetLife of CT Separate Account PF II for Variable 
Annuities [File No. 811-8317]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the applicants' 
depositor, MetLife Insurance Company of Connecticut (``MICC''), 
approved the merger of each applicant into MetLife of CT Separate 
Account Eleven for Variable Annuities on March 24, 2008. The mergers 
were effected on December 8, 2008. MICC bore all expenses relating to 
the mergers.
    Filing Date: The applications were filed on August 24, 2009 and 
amended and restated on October 14, 2009.
    Applicants' Address: 1300 Hall Boulevard, Bloomfield, CT 06002-
2910.

    MetLife of CT Variable Life Insurance Separate Account Two [File 
No. 811-7891]; MetLife of CT Variable Life Insurance Separate 
Account Three [File No. 811-8950]; MetLife of CT Fund UL II for 
Variable Life Insurance [File No. 811-7411]; MetLife of CT Variable 
Life Insurance Separate Account One [File No. 811-8952]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the applicants' 
depositor, MetLife Insurance Company of Connecticut (``MICC''), 
approved the merger of each applicant into MetLife of CT Fund UL for 
Variable Life Insurance on March 24, 2008. The mergers were effected on 
December 8, 2008. MICC bore all expenses relating to the mergers.
    Filing Date: The applications were filed on August 24, 2009 and 
amended and restated on October 14, 2009.
    Applicants' Address: 1300 Hall Boulevard, Bloomfield, CT 06002-
2910.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E9-26660 Filed 11-4-09; 8:45 am]
BILLING CODE P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.