Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 58418-58420 [2019-23706]

Download as PDF 58418 Federal Register / Vol. 84, No. 211 / Thursday, October 31, 2019 / Notices This meeting will be closed to the public. MATTERS TO BE CONSIDERED: Commissioners, Counsel to the Commissioners, the Secretary to the Commission, and recording secretaries will attend the closed meeting. Certain staff members who have an interest in the matters also may be present. In the event that the time, date, or location of this meeting changes, an announcement of the change, along with the new time, date, and/or place of the meeting will be posted on the Commission’s website at https:// www.sec.gov. The General Counsel of the Commission, or his designee, has certified that, in his opinion, one or more of the exemptions set forth in 5 U.S.C. 552b(c)(3), (5), (6), (7), (8), 9(B) and (10) and 17 CFR 200.402(a)(3), (a)(5), (a)(6), (a)(7), (a)(8), (a)(9)(ii) and (a)(10), permit consideration of the scheduled matters at the closed meeting. The subject matters of the closed meeting will consist of the following topics: STATUS: Institution and settlement of injunctive actions; Institution and settlement of administrative proceedings; Resolution of litigation claims; and Other matters relating to enforcement proceedings. At times, changes in Commission priorities require alterations in the scheduling of meeting agenda items that may consist of adjudicatory, examination, litigation, or regulatory matters. CONTACT PERSON FOR MORE INFORMATION: For further information; please contact Vanessa A. Countryman from the Office of the Secretary at (202) 551–5400. Dated: October 29, 2019. Vanessa A. Countryman, Secretary. [FR Doc. 2019–23935 Filed 10–29–19; 4:15 pm] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION khammond on DSKJM1Z7X2PROD with NOTICES [Investment Company Act Release No. 33677] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 October 25, 2019. 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 2019. A copy of each application may be obtained via the Commission’s website VerDate Sep<11>2014 16:38 Oct 30, 2019 Jkt 250001 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 November 19, 2019, 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: Shawn Davis, Assistant Director, at (202) 551–6413 or Chief Counsel’s Office at (202) 551–6821; SEC, Division of Investment Management, Chief Counsel’s Office, 100 F Street NE, Washington, DC 20549–8010. Church Capital Fund [File No. 811– 21662] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On September 25, 2019, applicant made a liquidating distribution to its shareholders based on net asset value. Expenses of $165,679 incurred in connection with the liquidation were paid by the applicant. Filing Date: The application was filed on October 1, 2019. Applicant’s Address: 3375 Westpark Drive, #472, Houston, Texas 77005. Eaton Vance California Municipal Bond Fund Merger Subsidiary, LLC [File No. 811–23397] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance California Municipal Bond Fund, and on December 14, 2018, made a final distribution to its shareholders based on net asset value. Expenses of approximately $57,661 incurred in PO 00000 Frm 00050 Fmt 4703 Sfmt 4703 connection with the reorganization were paid by Eaton Vance California Municipal Bond Fund II, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Massachusetts Municipal Income Trust [File No. 811–09147] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $51,683 incurred in connection with the reorganization were paid by the applicant. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Bond Fund II Merger Subsidiary, LLC [File No. 811– 23432] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Bond Fund, and on March 22, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $138,760 incurred in connection with the reorganization were paid by the applicant’s investment adviser and Eaton Vance Municipal Bond Fund II, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Bond Fund Michigan Merger Subsidiary, LLC [File No. 811–23400] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Bond Fund, and on December 14, 2018, made a final distribution to its shareholders based on net asset value. Expenses of approximately $25,986 incurred in connection with the reorganization were paid by Eaton Vance Michigan E:\FR\FM\31OCN1.SGM 31OCN1 khammond on DSKJM1Z7X2PROD with NOTICES Federal Register / Vol. 84, No. 211 / Thursday, October 31, 2019 / Notices 58419 Municipal Bond Fund, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Pennsylvania Municipal Bond Fund, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Municipal Income Trust, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Bond Fund New Jersey Merger Subsidiary, LLC [File No. 811–23411] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Bond Fund, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $47,903 incurred in connection with the reorganization were paid by the applicant’s investment adviser and Eaton Vance New Jersey Municipal Bond Fund, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Income Trust Massachusetts Merger Subsidiary, LLC [File No. 811–23414] Eaton Vance Municipal Income Trust Ohio Merger Subsidiary, LLC [File No. 811–23415] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $53,456 incurred in connection with the reorganization were paid by Eaton Vance Ohio Municipal Income Trust, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Bond Fund Ohio Merger Subsidiary, LLC [File No. 811–23412] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Bond Fund, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $50,663 incurred in connection with the reorganization were paid by the applicant’s investment adviser and Eaton Vance Ohio Municipal Bond Fund, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance Municipal Income Trust Michigan Merger Subsidiary, LLC [File No. 811–23401] Eaton Vance Municipal Bond Fund Pennsylvania Merger Subsidiary, LLC [File No. 811–23413] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Bond Fund, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $53,978 incurred in connection with the reorganization were paid by the applicant’s investment adviser and Eaton Vance Municipal Income Trust New Jersey Merger Subsidiary, LLC [File No. 811–23424] VerDate Sep<11>2014 16:38 Oct 30, 2019 Jkt 250001 Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $51,683 incurred in connection with the reorganization were paid by Eaton Vance Massachusetts Municipal Income Trust, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on December 14, 2018, made a final distribution to its shareholders based on net asset value. Expenses of approximately $38,001 incurred in connection with the reorganization were paid by Eaton Vance Michigan Municipal Income Trust, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on February 22, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $75,157 incurred in connection with the reorganization were paid by Eaton Vance New Jersey PO 00000 Frm 00051 Fmt 4703 Sfmt 4703 Eaton Vance Municipal Income Trust Pennsylvania Merger Subsidiary, LLC [File No. 811–23416] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance Municipal Income Trust, and on January 18, 2019, made a final distribution to its shareholders based on net asset value. Expenses of approximately $48,323 incurred in connection with the reorganization were paid by Eaton Vance Pennsylvania Municipal Income Trust, the acquired fund. Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. Eaton Vance New York Municipal Bond Fund Merger Subsidiary, LLC [File No. 811–23399] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. The applicant has transferred its assets to Eaton Vance New York Municipal Bond Fund, and on December 14, 2018, made a final distribution to its shareholders based on net asset value. Expenses of approximately $45,123 incurred in connection with the reorganization were paid by Eaton Vance New York Municipal Bond Fund II, the acquired fund. E:\FR\FM\31OCN1.SGM 31OCN1 58420 Federal Register / Vol. 84, No. 211 / Thursday, October 31, 2019 / Notices Filing Date: The application was filed on August 14, 2019. Applicant’s Address: Two International Place, Boston, Massachusetts 02110. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Eduardo A. Aleman, Deputy Secretary. [FR Doc. 2019–23706 Filed 10–30–19; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–87403; File No. SR–Phlx– 2019–46] Self-Regulatory Organizations; Nasdaq PHLX LLC; Notice of Filing and Immediate Effectiveness of Proposed Rule Change To Amend Phlx Rule 1097 October 25, 2019. Pursuant to Section 19(b)(1) of the Securities Exchange Act of 1934 (‘‘Act’’),1 and Rule 19b–4 thereunder,2 notice is hereby given that on October 22, 2019, Nasdaq PHLX LLC (‘‘Phlx’’ or ‘‘Exchange’’) filed with the Securities and Exchange Commission (‘‘Commission’’) the proposed rule change as described in Items I and II, below, which Items have been prepared by the Exchange. The Commission is publishing this notice to solicit comments on the proposed rule change from interested persons. khammond on DSKJM1Z7X2PROD with NOTICES I. Self-Regulatory Organization’s Statement of the Terms of Substance of the Proposed Rule Change The Exchange proposes to amend Phlx Rule 1097, ‘‘Limitations on Order Entry.’’ The text of the proposed rule change is available on the Exchange’s website at https://nasdaqphlx.cchwallstreet.com/, at the principal office of the Exchange, and at the Commission’s Public Reference Room. II. Self-Regulatory Organization’s Statement of the Purpose of, and Statutory Basis for, the Proposed Rule Change In its filing with the Commission, the Exchange included statements concerning the purpose of and basis for the proposed rule change and discussed any comments it received on the proposed rule change. The text of these statements may be examined at the places specified in Item IV below. The Exchange has prepared summaries, set U.S.C. 78s(b)(1). 2 17 CFR 240.19b–4. 16:38 Oct 30, 2019 A. Self-Regulatory Organization’s Statement of the Purpose of, and Statutory Basis for, the Proposed Rule Change 1. Purpose The Exchange proposes an amendment to Phlx Rule 1097, ‘‘Limitations on Order Entry’’ to add additional rule text concerning limitations on solicited orders. Specifically, the Exchange proposes to reinstate a paragraph that was recently removed from Rule 1080. The Exchange recently filed a rule change 3 which, among other thing, removed a paragraph from Phlx Rule 1080(c)(ii)(C)(2) and (3) which provided, Solicitation Orders. Order Entry Firms must expose orders they represent as agent for at least one (1) second before such orders may be automatically executed, in whole or in part, against orders solicited from members and nonmember broker-dealers to transact with such orders, except for: (a) Orders entered into PIXL pursuant to Rule 1087, (b) orders entered into COLA pursuant to Rule 1080, Commentary .02(c)(ii)(e), or (c) orders entered into the QCC mechanism pursuant to Rules 1080(o). (3) It shall be a violation of Rule 1080(c)(ii)(C) for any Exchange member or member organization to be a party to any arrangement designed to circumvent Rule 1080(c)(ii)(C) by providing an opportunity for a customer, member, member organization, or non-member brokerdealer to execute immediately against agency orders delivered to the Exchange, whether such orders are delivered via AUTOM or represented in the trading crowd by a member or a member organization, except for: (a) Orders entered into PIXL pursuant to Rule 1087, (b) orders entered into COLA pursuant to Rule 1080, Commentary .02(c)(ii)(e), or (c) orders entered into the QCC mechanism pursuant to Rules 1080(o). In its July Filing, the Exchange noted that the above language was repetitive of language within current Rule 1080(c)(ii)(C)(1), which text was relocated to Rule 1097(b) and requires exposure similar to of one second and describes the same behavior as current Rule 1080(c)(ii)(C)(2) and (3) and lists the same exceptions. At this time, the Exchange desires to reinstate the rule 3 See Securities Exchange Act Release Nos. 86286 (July 2, 2019), 84 FR 32794 (July 9, 2019) (SR–Phlx– 2019–25) (‘‘July Filing’’). 1 15 VerDate Sep<11>2014 forth in sections A, B, and C below, of the most significant aspects of such statements. Jkt 250001 PO 00000 Frm 00052 Fmt 4703 Sfmt 4703 text of Rule 1080(c)(ii)(C)(2) and (3) because while some circumstances are covered by current Rule 1097(b), after further consideration, there are circumstances which are specific to the text that was previously within Rule 1080(c)(ii)(C)(2) and (3), such as certain crossing transactions. Specifically, the Exchange proposes to adopt rule text similar to previous Rule 1080(c)(ii)(C)(2) and (3) within Rule 1097(c) which conforms to rule text currently within Nasdaq ISE, LLC, Nasdaq GEMX, LLC and Nasdaq MRX, LLC Options 3, Section 22(c). The Exchange proposes to similarly title the new section ‘‘Limitations on Solicitation Orders.’’ The Exchange proposes to state, Limitations on Solicitation Orders. Members may not execute orders they represent as agent on the Exchange against orders solicited from Members and nonMember broker-dealers to transact with such orders unless (i) the unsolicited order is first exposed on the Exchange for at least one (1) second; (ii) the member has been bidding or offering on the Exchange for at least 1 second prior to receiving an agency order that is executable against such order; (iii) the orders are entered into Price Improvement XL or ‘‘PIXL’’ pursuant to Rule 1087; (iv) the orders are entered into the Complex Order Live Auction or ‘‘COLA’’ pursuant to Rule 1098(e); or (v) the orders are entered into the Qualified Contingent Cross or ‘‘QCC’’ mechanism pursuant to Rules 1088 or Options 8, Section 30(e). The Exchange proposes the same exceptions to order entry for orders represented as agent as specified within Rule 1097(b) for principal transactions, with one exception. Rule 1097(b) currently contains an exception which provides, ‘‘the member proceeds in accordance with the crossing rules contained in Rule 1064.’’ Rule 1064 was recently relocated to Options 8, Section 30, ‘‘Crossing, Facilitation and Solicited Orders.’’ This rule describes certain crossing orders, including facilitation and solicited orders which are available on the Exchange’s Trading Floor. The Exchange notes that, today, these orders are exposed in the trading crowd for at least 1 second in accordance with the general provision of Rule 1097 and therefore is not an exception to Rule 1097(b) or proposed (c). The Exchange proposes to remove this exception from Rule 1097(b) and not include the exception within proposed Rule 1097(c), with the exception of noting the Floor Qualified Contingent Cross exception within Options 8, Section 30(e). Similar to Qualified Contingent Cross Orders that execute electronically, the Floor Qualified Contingent Cross Orders is an exception to both Rule 1097(b) and (c). E:\FR\FM\31OCN1.SGM 31OCN1

Agencies

[Federal Register Volume 84, Number 211 (Thursday, October 31, 2019)]
[Notices]
[Pages 58418-58420]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-23706]


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

SECURITIES AND EXCHANGE COMMISSION

[Investment Company Act Release No. 33677]


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

October 25, 2019.
    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 2019. A copy of each application may be obtained via the 
Commission's website 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 November 19, 2019, 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:  Shawn Davis, Assistant Director, at 
(202) 551-6413 or Chief Counsel's Office at (202) 551-6821; SEC, 
Division of Investment Management, Chief Counsel's Office, 100 F Street 
NE, Washington, DC 20549-8010.

Church Capital Fund [File No. 811-21662]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
25, 2019, applicant made a liquidating distribution to its shareholders 
based on net asset value. Expenses of $165,679 incurred in connection 
with the liquidation were paid by the applicant.
    Filing Date: The application was filed on October 1, 2019.
    Applicant's Address: 3375 Westpark Drive, #472, Houston, Texas 
77005.

Eaton Vance California Municipal Bond Fund Merger Subsidiary, LLC [File 
No. 811-23397]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance California Municipal Bond 
Fund, and on December 14, 2018, made a final distribution to its 
shareholders based on net asset value. Expenses of approximately 
$57,661 incurred in connection with the reorganization were paid by 
Eaton Vance California Municipal Bond Fund II, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Massachusetts Municipal Income Trust [File No. 811-09147]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on January 18, 2019, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $51,683 incurred in 
connection with the reorganization were paid by the applicant.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Bond Fund II Merger Subsidiary, LLC [File No. 
811-23432]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Bond Fund, and on 
March 22, 2019, made a final distribution to its shareholders based on 
net asset value. Expenses of approximately $138,760 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser and Eaton Vance Municipal Bond Fund II, the acquired 
fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Bond Fund Michigan Merger Subsidiary, LLC [File 
No. 811-23400]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Bond Fund, and on 
December 14, 2018, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $25,986 incurred in 
connection with the reorganization were paid by Eaton Vance Michigan

[[Page 58419]]

Municipal Bond Fund, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Bond Fund New Jersey Merger Subsidiary, LLC [File 
No. 811-23411]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Bond Fund, and on 
January 18, 2019, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $47,903 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser and Eaton Vance New Jersey Municipal Bond Fund, the 
acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Bond Fund Ohio Merger Subsidiary, LLC [File No. 
811-23412]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Bond Fund, and on 
January 18, 2019, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $50,663 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser and Eaton Vance Ohio Municipal Bond Fund, the 
acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Bond Fund Pennsylvania Merger Subsidiary, LLC 
[File No. 811-23413]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Bond Fund, and on 
January 18, 2019, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $53,978 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser and Eaton Vance Pennsylvania Municipal Bond Fund, 
the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Income Trust Massachusetts Merger Subsidiary, LLC 
[File No. 811-23414]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on January 18, 2019, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $51,683 incurred in 
connection with the reorganization were paid by Eaton Vance 
Massachusetts Municipal Income Trust, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Income Trust Michigan Merger Subsidiary, LLC 
[File No. 811-23401]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on December 14, 2018, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $38,001 incurred in 
connection with the reorganization were paid by Eaton Vance Michigan 
Municipal Income Trust, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Income Trust New Jersey Merger Subsidiary, LLC 
[File No. 811-23424]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on February 22, 2019, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $75,157 incurred in 
connection with the reorganization were paid by Eaton Vance New Jersey 
Municipal Income Trust, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Income Trust Ohio Merger Subsidiary, LLC [File 
No. 811-23415]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on January 18, 2019, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $53,456 incurred in 
connection with the reorganization were paid by Eaton Vance Ohio 
Municipal Income Trust, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance Municipal Income Trust Pennsylvania Merger Subsidiary, LLC 
[File No. 811-23416]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance Municipal Income Trust, and 
on January 18, 2019, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $48,323 incurred in 
connection with the reorganization were paid by Eaton Vance 
Pennsylvania Municipal Income Trust, the acquired fund.
    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

Eaton Vance New York Municipal Bond Fund Merger Subsidiary, LLC [File 
No. 811-23399]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. The applicant 
has transferred its assets to Eaton Vance New York Municipal Bond Fund, 
and on December 14, 2018, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $45,123 incurred in 
connection with the reorganization were paid by Eaton Vance New York 
Municipal Bond Fund II, the acquired fund.

[[Page 58420]]

    Filing Date: The application was filed on August 14, 2019.
    Applicant's Address: Two International Place, Boston, Massachusetts 
02110.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Eduardo A. Aleman,
Deputy Secretary.
[FR Doc. 2019-23706 Filed 10-30-19; 8:45 am]
 BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.