Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 6554-6555 [2015-02303]

Download as PDF 6554 Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices • NRC’s PDR: You may examine and purchase copies of public documents at the NRC’s PDR, Room O1–F21, One White Flint North, 11555 Rockville Pike, Rockville, Maryland 20852. For the Nuclear Regulatory Commission. Annette L. Vietti-Cook, Secretary of the Commission. [FR Doc. 2015–02333 Filed 2–4–15; 8:45 am] BILLING CODE 7590–01–P B. Submitting Comments Please include Docket ID NRC–2012– 0235 in the subject line of your comment submission. The NRC cautions you not to include identifying or contact information that you do not want to be publicly disclosed in your comment submission. The NRC will post all comment submissions at https:// www.regulations.gov as well as enter the comment submissions into ADAMS. The NRC does not routinely edit comment submissions to remove identifying or contact information. If you are requesting or aggregating comments from other persons for submission to the NRC, then you should inform those persons not to include identifying or contact information that they do not want to be publicly disclosed in their comment submission. Your request should state that the NRC does not routinely edit comment submissions to remove such information before making the comment submissions available to the public or entering the comment into ADAMS. rljohnson on DSK3VPTVN1PROD with NOTICES II. Discussion On December 1, 2014 (79 FR 71136), the NRC requested comments on the proposed ‘‘NRC Tribal Policy Statement’’ (ADAMS Accession No. ML14279A180). The proposed policy statement establishes principles to be followed by the NRC to ensure effective government-to-government interactions with American Indian and Alaska Native Tribes and to encourage and facilitate Tribal involvement in the areas over which the Commission has jurisdiction. The NRC is committed to an open and collaborative regulatory environment in the development and implementation of activities that have Tribal implications and welcomes public comment as a means to foster meaningful consultation and coordination with Indian Tribes. The public comment period was originally scheduled to close on March 31, 2015. The NRC has decided to extend the public comment period on this document until May 31, 2015, to allow more time for members of the public to submit their comments. Dated at Rockville, Maryland, this 30th day of January, 2015. VerDate Sep<11>2014 14:46 Feb 04, 2015 Jkt 235001 SECURITIES AND EXCHANGE COMMISSION [Release No. IC–31440] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 January 30, 2015. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of January 2015. A copy of each application may be obtained via the Commission’s Web site by searching for the file number, or for 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 February 24, 2015, and should be accompanied by proof of service on applicants, in the form of an affidavit or, for lawyers, a certificate of service. Pursuant to Rule 0–5 under the Act, hearing requests should state the nature of the writer’s interest, any facts bearing upon the desirability of a hearing on the matter, 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 Commission’s Secretary. ADDRESSES: The Commission: 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, Chief Counsel’s Office, 100 F Street NE., Washington, DC 20549–8010. BlackRock Real Asset Equity Trust [File No. 811–21931] BlackRock EcoSolutions Investment Trust [File No. 811–22082] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. Applicants transferred their assets to BlackRock PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Resources & Commodities Strategy Trust, and on December 8, 2014, made distributions to their shareholders based on net asset value. Expenses of approximately $514,070 and $302,964, respectively, incurred in connection with the reorganizations were paid by applicants. Filing Date: The applications were filed on December 29, 2014. Applicants’ Address: 100 Bellevue Parkway, Wilmington, DE 19809. BlackRock Dividend Income Trust [File No. 811–21522] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to BlackRock Enhanced Equity Dividend Trust, and on December 8, 2014, made distributions to its shareholders based on net asset value. Expenses of approximately $236,695 incurred in connection with the reorganization were paid by applicant. Filing Date: The application was filed on December 29, 2014. Applicant’s Address: 1000 Bellevue Parkway, Wilmington, DE 19809. American Municipal Income Portfolio Inc. [File No. 811–7678] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Nuveen Investment Quality Municipal Fund, Inc., and on October 22, 2014, made distributions to its shareholders based on net asset value. Expenses of $356,054 incurred in connection with the reorganization were paid by the investment advisers of applicant and the acquiring fund, or their affiliates. Filing Date: The application was filed on December 22, 2014. Applicant’s Address: 800 Nicollet Mall, BC–MN–H04N, Minneapolis, MN 55402. American Strategic Income Portfolio Inc. III [File No. 811–7444] American Select Portfolio Inc. [File No. 811–7838] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Each applicant transferred its assets to Diversified Real Asset Income Fund, and on October 1, 2014, made distributions to its shareholders based on net asset value. Expenses of $839,979 and $609,018, respectively, incurred in connection with the reorganizations were paid by applicants and the investment advisers E:\FR\FM\05FEN1.SGM 05FEN1 Federal Register / Vol. 80, No. 24 / Thursday, February 5, 2015 / Notices of applicants and the acquiring fund, or their affiliates. Filing Date: The applications were filed on December 22, 2014. Applicants’ Address: 800 Nicollet Mall, BC–MN–H04N, Minneapolis, MN 55402. Minnesota Municipal Income Portfolio Inc. [File No. 811–7680] First American Minnesota Municipal Income Fund II Inc. [File No. 811– 21193] Summary: Each applicant, a closedend investment company, seeks an order declaring that it has ceased to be an investment company. Applicants transferred their assets to Nuveen Minnesota Municipal Income Fund, and on October 22, 2014, made distributions to their shareholders based on net asset value. Expenses of $259,711 and $88,537, respectively, incurred in connection with the reorganizations were paid by the investment advisers of applicants and the acquiring fund, or their affiliates. Filing Date: The applications were filed on December 22, 2014. Applicants’ Address: 800 Nicollet Mall, BC–MN–H04N, Minneapolis, MN 55402. rljohnson on DSK3VPTVN1PROD with NOTICES BlackRock Fixed Income Value Opportunities [File No. 811–22252] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On December 17, 2014, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant has retained $58,600 in cash in a liquidating trust to pay contingent liabilities, and any remaining assets will be distributed to shareholders. Expenses of approximately $30,500 incurred in connection with the liquidation were paid by applicant. Filing Date: The application was filed on December 22, 2014. Applicant’s Address: 100 Bellevue Pkwy., Wilmington, DE 19809. Williams Capital Management Trust [File No. 811–21186] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On September 22, 2014, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $30,000 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on November 25, 2014, and amended on December 22, 2014. Applicant’s Address: 650 Fifth Ave., 9th Floor, New York, NY 10019. VerDate Sep<11>2014 14:46 Feb 04, 2015 Jkt 235001 Pacific Corporate Group Private Equity Fund [File No. 811–8637] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On December 30, 2014, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant has retained $188,657 to pay its outstanding expenses. Additional expenses of $109,555 incurred in connection with reorganization were previously paid by applicant. Filing Date: The application was filed on January 16, 2015. Applicant’s Address: 1015 Ocean Blvd., Coronado, CA 92118. Salient MLP & Energy Infrastructure Fund [File No. 811–22530] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Salient Midstream & MLP Fund, and on November 17, 2014, made distributions to its shareholders based on net asset value. Expenses of $89,525 incurred in connection with the reorganization were paid by applicant and the acquiring fund. Filing Date: The application was filed on December 15, 2014. Applicant’s Address: 4265 San Felipe, 8th Floor, Houston, TX 77027. Nomura Partners Funds, Inc. [File No. 811–1090] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred the assets of its remaining series to Nomura High Yield Fund, a series of The Advisors’ Inner Circle Fund III, and on December 8, 2014, made distributions to its shareholders based on net asset value. Applicant did not incur any expenses in connection with the reorganization. Filing Date: The application was filed on December 16, 2014. Applicant’s Address: 4 Copley Place, 5th Floor, CPH–0326, Boston, MA 02116. American Fidelity Dual Strategy Fund, Inc. [File No. 811–8873] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On December 2, 2014, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses $18,530 incurred in connection with the liquidation were paid by American Fidelity Assurance Company, applicant’s investment adviser. PO 00000 Frm 00058 Fmt 4703 Sfmt 4703 6555 Filing Dates: The application was filed on December 1, 2014, and amended on January 8, 2015. Applicant’s Address: 2000 N Classen Blvd., Oklahoma City, OK 73106. Clipper Fund, Inc. [File No. 811–3931] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Clipper Fund, a series of Clipper Funds Trust, and on December 17, 2014, made distributions to shareholders based on net asset value. Expenses of approximately $361,841 incurred in connection with the reorganization were paid by applicant and Davis Selected Advisors, L.P., applicant’s investment adviser. Filing Date: The application was filed on December 29, 2014. Applicant’s Address: c/o Davis Advisors—Legal Department, 2949 E. Elvira Rd., Ste. 101, Tucson, AZ 85756. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Jill M. Peterson, Assistant Secretary. [FR Doc. 2015–02303 Filed 2–4–15; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–74179; File No. SR–CME– 2015–002] Self-Regulatory Organizations; Chicago Mercantile Exchange Inc.; Notice of Filing and Immediate Effectiveness of Proposed Rule Change Related to Enhancements to Its Risk Model for Credit Default Swaps January 30, 2015. Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’ or ‘‘Exchange Act’’),1 and Rule 19b–4 thereunder,2 notice is hereby given that on January 21, 2015, Chicago Mercantile Exchange Inc. (‘‘CME’’) filed with the Securities and Exchange Commission (‘‘Commission’’) the proposed rule change described in Items I, II and III below, which Items have been prepared primarily by CME. CME filed the proposal pursuant to Section 19(b)(3)(A) of the Act,3 and Rule 19b–4(f)(4)(ii) 4 thereunder, so that the proposal was effective upon filing with the Commission. The Commission is publishing this notice to solicit 1 15 U.S.C. 78s(b)(1). CFR 240.19b–4. 3 15 U.S.C. 78s(b)(3)(A). 4 17 CFR 240.19b–4(f)(4)(ii). 2 17 E:\FR\FM\05FEN1.SGM 05FEN1

Agencies

[Federal Register Volume 80, Number 24 (Thursday, February 5, 2015)]
[Notices]
[Pages 6554-6555]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2015-02303]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-31440]


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

January 30, 2015.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
January 2015. A copy of each application may be obtained via the 
Commission's Web site by searching for the file number, or for 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 February 24, 2015, and 
should be accompanied by proof of service on applicants, in the form of 
an affidavit or, for lawyers, a certificate of service. Pursuant to 
Rule 0-5 under the Act, hearing requests should state the nature of the 
writer's interest, any facts bearing upon the desirability of a hearing 
on the matter, 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 Commission's Secretary.

ADDRESSES: The Commission: 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, Chief Counsel's Office, 100 F Street 
NE., Washington, DC 20549-8010.

BlackRock Real Asset Equity Trust [File No. 811-21931]

BlackRock EcoSolutions Investment Trust [File No. 811-22082]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. Applicants transferred their assets to 
BlackRock Resources & Commodities Strategy Trust, and on December 8, 
2014, made distributions to their shareholders based on net asset 
value. Expenses of approximately $514,070 and $302,964, respectively, 
incurred in connection with the reorganizations were paid by 
applicants.
    Filing Date: The applications were filed on December 29, 2014.
    Applicants' Address: 100 Bellevue Parkway, Wilmington, DE 19809.

BlackRock Dividend Income Trust [File No. 811-21522]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to BlackRock Enhanced Equity Dividend Trust, and 
on December 8, 2014, made distributions to its shareholders based on 
net asset value. Expenses of approximately $236,695 incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on December 29, 2014.
    Applicant's Address: 1000 Bellevue Parkway, Wilmington, DE 19809.

American Municipal Income Portfolio Inc. [File No. 811-7678]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to Nuveen Investment Quality Municipal Fund, 
Inc., and on October 22, 2014, made distributions to its shareholders 
based on net asset value. Expenses of $356,054 incurred in connection 
with the reorganization were paid by the investment advisers of 
applicant and the acquiring fund, or their affiliates.
    Filing Date: The application was filed on December 22, 2014.
    Applicant's Address: 800 Nicollet Mall, BC-MN-H04N, Minneapolis, MN 
55402.

American Strategic Income Portfolio Inc. III [File No. 811-7444]

American Select Portfolio Inc. [File No. 811-7838]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. Each 
applicant transferred its assets to Diversified Real Asset Income Fund, 
and on October 1, 2014, made distributions to its shareholders based on 
net asset value. Expenses of $839,979 and $609,018, respectively, 
incurred in connection with the reorganizations were paid by applicants 
and the investment advisers

[[Page 6555]]

of applicants and the acquiring fund, or their affiliates.
    Filing Date: The applications were filed on December 22, 2014.
    Applicants' Address: 800 Nicollet Mall, BC-MN-H04N, Minneapolis, MN 
55402.

Minnesota Municipal Income Portfolio Inc. [File No. 811-7680]

First American Minnesota Municipal Income Fund II Inc. [File No. 811-
21193]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. 
Applicants transferred their assets to Nuveen Minnesota Municipal 
Income Fund, and on October 22, 2014, made distributions to their 
shareholders based on net asset value. Expenses of $259,711 and 
$88,537, respectively, incurred in connection with the reorganizations 
were paid by the investment advisers of applicants and the acquiring 
fund, or their affiliates.
    Filing Date: The applications were filed on December 22, 2014.
    Applicants' Address: 800 Nicollet Mall, BC-MN-H04N, Minneapolis, MN 
55402.

BlackRock Fixed Income Value Opportunities [File No. 811-22252]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
17, 2014, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant has retained $58,600 
in cash in a liquidating trust to pay contingent liabilities, and any 
remaining assets will be distributed to shareholders. Expenses of 
approximately $30,500 incurred in connection with the liquidation were 
paid by applicant.
    Filing Date: The application was filed on December 22, 2014.
    Applicant's Address: 100 Bellevue Pkwy., Wilmington, DE 19809.

Williams Capital Management Trust [File No. 811-21186]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 22, 2014, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $30,000 incurred in connection with the liquidation were 
paid by applicant.
    Filing Dates: The application was filed on November 25, 2014, and 
amended on December 22, 2014.
    Applicant's Address: 650 Fifth Ave., 9th Floor, New York, NY 10019.

Pacific Corporate Group Private Equity Fund [File No. 811-8637]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
30, 2014, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant has retained $188,657 
to pay its outstanding expenses. Additional expenses of $109,555 
incurred in connection with reorganization were previously paid by 
applicant.
    Filing Date: The application was filed on January 16, 2015.
    Applicant's Address: 1015 Ocean Blvd., Coronado, CA 92118.

Salient MLP & Energy Infrastructure Fund [File No. 811-22530]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to Salient Midstream & MLP Fund, and on November 
17, 2014, made distributions to its shareholders based on net asset 
value. Expenses of $89,525 incurred in connection with the 
reorganization were paid by applicant and the acquiring fund.
    Filing Date: The application was filed on December 15, 2014.
    Applicant's Address: 4265 San Felipe, 8th Floor, Houston, TX 77027.

Nomura Partners Funds, Inc. [File No. 811-1090]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred the assets of its 
remaining series to Nomura High Yield Fund, a series of The Advisors' 
Inner Circle Fund III, and on December 8, 2014, made distributions to 
its shareholders based on net asset value. Applicant did not incur any 
expenses in connection with the reorganization.
    Filing Date: The application was filed on December 16, 2014.
    Applicant's Address: 4 Copley Place, 5th Floor, CPH-0326, Boston, 
MA 02116.

American Fidelity Dual Strategy Fund, Inc. [File No. 811-8873]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 2, 2014, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses $18,530 incurred in connection with the liquidation were paid 
by American Fidelity Assurance Company, applicant's investment adviser.
    Filing Dates: The application was filed on December 1, 2014, and 
amended on January 8, 2015.
    Applicant's Address: 2000 N Classen Blvd., Oklahoma City, OK 73106.

Clipper Fund, Inc. [File No. 811-3931]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to Clipper 
Fund, a series of Clipper Funds Trust, and on December 17, 2014, made 
distributions to shareholders based on net asset value. Expenses of 
approximately $361,841 incurred in connection with the reorganization 
were paid by applicant and Davis Selected Advisors, L.P., applicant's 
investment adviser.
    Filing Date: The application was filed on December 29, 2014.
    Applicant's Address: c/o Davis Advisors--Legal Department, 2949 E. 
Elvira Rd., Ste. 101, Tucson, AZ 85756.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Jill M. Peterson,
Assistant Secretary.
[FR Doc. 2015-02303 Filed 2-4-15; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.