Sie sind auf Seite 1von 2

Federal Register / Vol. 70, No.

193 / Thursday, October 6, 2005 / Notices 58493

PBGC intends to request that OMB to the SEC’s Secretary at the address applicant made a liquidating
extend approval for another three years. below and serving the relevant distribution to its shareholders, based
An agency may not conduct or sponsor, applicant with a copy of the request, on net asset value. Applicant incurred
and a person is not required to respond personally or by mail. Hearing requests no expenses in connection with the
to, a collection of information unless it should be received by the SEC by 5:30 liquidation.
displays a currently valid OMB control p.m. on October 25, 2005, and should be Filing Date: The application was filed
number. accompanied by proof of service on the on August 31, 2005.
The PBGC estimates that it will applicant, in the form of an affidavit or, Applicant’s Address: 100 Bellevue
receive 705 reportable events per year for lawyers, a certificate of service. Parkway, Wilmington, DE 19809.
under this collection of information. Hearing requests should state the nature
The PBGC further estimates that the The BlackRock 2001 Term Trust Inc.
of the writer’s interest, the reason for the
average annual burden of this collection [File No. 811–6710]
request, and the issues contested.
of information is 2,974 hours and Persons who wish to be notified of a The BlackRock Strategic Term Trust
$817,850. hearing may request notification by Inc. [File No. 811–6189]
The PBGC is soliciting public writing to the Secretary, U.S. Securities Summary: Each applicant, a closed-
comments to— and Exchange Commission, 100 F end investment company, seeks an
• Evaluate whether the proposed Street, NE.,Washington, DC 20549– order declaring that it has ceased to be
collections of information are necessary 9303. an investment company. On June 29,
for the proper performance of the
FOR FURTHER INFORMATION CONTACT: 2001 and December 30, 2002,
functions of the agency, including
Diane L. Titus at (202) 551–6810, SEC, respectively, each applicant made a
whether the information will have
Division of Investment Management, liquidating distribution to its
practical utility;
Office of Investment Company shareholders, based on net asset value.
• Evaluate the accuracy of the
Regulation, 100 F Street, NE., Each applicant incurred $28,000 in
agency’s estimate of the burden of the
Washington, DC 20549–0504. expenses in connection with its
proposed collections of information,
liquidation.
including the validity of the The Aquinas Funds, Inc. [File No. 811–
Filing Date: The applications were
methodologies and assumptions used; 8122]
• Enhance the quality, utility, and filed on August 31, 2005.
Summary: Applicant seeks an order Applicants’ Address: 100 Bellevue
clarity of the information to be declaring that it has ceased to be an
collected; and Parkway, Wilmington, DE 19809.
investment company. On July 8, 2005,
• Minimize the burden of the applicant transferred its assets to CCMI Funds [File No. 811–6561]
collections of information on those who corresponding series of LKCM Funds, Summary: Applicant seeks an order
are to respond, including through the based on net asset value. Expenses of declaring that it has ceased to be an
use of appropriate automated, $35,457 incurred in connection with the investment company. On March 21,
electronic, mechanical, or other reorganization were paid by Aquinas 2005, applicant transferred its assets to
technological collection techniques or Investment Advisers, Inc., applicant’s STI Classic Fund, based on net asset
other forms of information technology, investment adviser, and Luther King value. Expenses of $212,200 incurred in
e.g., permitting electronic submission of Capital Management Corporation, the connection with the reorganization were
responses. surviving fund’s investment adviser. paid by Trusco Capital Management,
Issued in Washington, DC, this 29th day of Filing Date: The application was filed Inc., investment adviser of the acquiring
September, 2005. on September 1, 2005. fund.
Rick Hartt, Applicant’s Address: 5310 Harvest Filing Dates: The application was
Chief Technology Officer, Pension Benefit Hill Rd., Suite 248, Dallas TX 75230. filed on July 21, 2005 and amended on
Guaranty Corporation. September 7, 2005.
AllianceBernstein Capital Reserves
[FR Doc. 05–20141 Filed 10–5–05; 8:45 am] [File No. 811–2835] Applicant’s Address: 431 North
BILLING CODE 7708–01–P Pennsylvania St., Indianapolis, IN
AllianceBernstein Government 46204.
Reserves [File No. 811–2889]
Oppenheimer Select Managers Series
SECURITIES AND EXCHANGE AllianceBernstein Municipal Trust [File
[File No. 811–10153]
COMMISSION No. 811–3586]
Summary: Each applicant seeks an Summary: Applicant seeks an order
[Release No. IC–27107]
order declaring that it has ceased to be declaring that it has ceased to be an
Notice of Applications for an investment company. On June 24, investment company. Between
Deregistration Under Section 8(f) of the 2005, each applicant made a liquidating September 4, 2003 and November 7,
Investment Company Act of 1940 distribution to its shareholders, based 2003, each series of applicant
on net asset value. Applicants incurred transferred its assets to corresponding
September 30, 2005.
no expenses in connection with the series of Oppenheimer Main Street
The following is a notice of liquidations. Funds, Inc., Oppenheimer Growth
applications for deregistration under Filing Date: The applications were Fund, Oppenheimer Balanced Fund,
section 8(f) of the Investment Company filed on September 9, 2005. Oppenheimer Series Fund, Inc. or
Act of 1940 for the month of September, Applicants’ Address: 1345 Avenue of Oppenheimer MidCap Fund, based on
2005. A copy of each application may be the Americas, New York, NY 10105. net asset value. Expenses of
obtained for a fee at the SEC’s Public approximately $210,757 incurred in
Reference Branch (tel. (202) 551–5850). BLK Subsidiary Inc. [File No. 811–8453] connection with the reorganization were
An order granting each application will Summary: Applicant, a closed-end paid by applicant.
be issued unless the SEC orders a investment company, seeks an order Filing Dates: The application was
hearing. Interested persons may request declaring that it has ceased to be an filed on April 19, 2005, and amended on
a hearing on any application by writing investment company. On June 30, 2001, August 24, 2005.

VerDate Aug<31>2005 19:52 Oct 05, 2005 Jkt 208001 PO 00000 Frm 00124 Fmt 4703 Sfmt 4703 E:\FR\FM\06OCN1.SGM 06OCN1
58494 Federal Register / Vol. 70, No. 193 / Thursday, October 6, 2005 / Notices

Applicant’s Address: 6803 S. Tucson will attend the Closed Meeting. Certain application(s) and/or declaration(s)
Way, Centennial, CO 80112. staff members who have an interest in should submit their views in writing by
the matters may also be present. October 21, 2005, to the Secretary,
The BlackRock Target Term Trust Inc. The General Counsel of the Securities and Exchange Commission,
[File No. 811–5657] Commission, or his designee, has Washington, DC 20549–0609, and serve
The BlackRock 1998 Term Trust Inc. certified that, in his opinion, one or a copy on the relevant applicant(s) and/
[File No. 811–6284] more of the exemptions set forth in 5 or declarant(s) at the address(es)
The BlackRock 1999 Term Trust Inc. U.S.C. 552b(c)(5), (7), (9)(B), and (10) specified below. Proof of service (by
and 17 CFR 200.402(a)(5), (7), 9(ii) and affidavit or, in the case of an attorney at
[File No. 811–7312]
(10) permit consideration of the law, by certificate) should be filed with
Summary: Each applicant, a closed- scheduled matters at the Closed the request. Any request for hearing
end investment company, seeks an Meeting. should identify specifically the issues of
order declaring that it has ceased to be Commissioner Nazareth, as duty facts or law that are disputed. A person
an investment company. By September officer, voted to consider the items who so requests will be notified of any
28, 2001, each applicant had made a listed for the closed meeting in closed hearing, if ordered, and will receive a
liquidating distribution to its session. copy of any notice or order issued in the
shareholders based on net asset value. The subject matters of the Closed matter. After October 21, 2005, the
Each applicant incurred $28,000 in Meeting scheduled for Tuesday, October application(s) and/or declaration(s), as
expenses in connection with the 11, 2005 will be: filed or as amended, may be granted
liquidations. Formal orders of private and/or permitted to become effective.
Filing Dates: The applications were investigations;
filed on January 7, 2002, and amended Institution and settlement of Northeast Utilities, et al. (70–9755)
on August 31, 2005. injunctive actions; Northeast Utilities (‘‘NU’’), a public
Applicants’ Address: 100 Bellevue Institution and settlement of utility holding company registered
Parkway, Wilmington, DE 19809. administrative proceedings of an under the Act, Building 111–4, One
enforcement nature; Federal Street, Springfield,
Navellier Variable Insurance Series Opinion; and Massachusetts 01105; Yankee Energy
Fund, Inc. [File No. 811–8079] Amicus consideration System, Inc. (‘‘YES’’), a public utility
Summary: Applicant seeks an order At times, changes in Commission holding company subsidiary of NU,
declaring that it has ceased to be an priorities require alterations in the exempt from registration under section
investment company. On September 26, scheduling of meeting items. 3(a)(1) of the Act by rule 2, and
2003, the Board of Directors voted to For further information and to Northeast Utilities Service Company,
liquidate the applicant. On May 26, ascertain what, if any, matters have been NU’s service company subsidiary, 107
2004, the applicant made liquidating added, deleted or postponed, please Selden Street, Berlin, Connecticut
distributions to its shareholders, based contact: 06037; NU’s direct and indirect public
The Office of the Secretary at (202)
on net asset value. Expenses of utility subsidiaries, The Connecticut
551–5400. Light and Power Company (‘‘CL&P’’)
$60,384.32 incurred in connection with
the liquidation were paid by Navellier & Dated: October 3, 2005. and Yankee Gas Services Company
Associates, Inc. Jonathan G. Katz, (‘‘Yankee Gas’’), 107 Selden Street,
Filing Dates: The application was Secretary. Berlin, Connecticut 06037, Western
filed on December 8, 2004 and amended [FR Doc. 05–20182 Filed 10–4–05; 11:27 am] Massachusetts Electric Company,
and restated on September 13, 2005. BILLING CODE 8010–01–P Building 111–4, One Federal Street,
Applicant’s Address: One East Springfield, Massachusetts 01105
Liberty, Third Floor, Reno, NV 89501. (‘‘WMECO’’ and with CL&P and Yankee
For the Commission, by the Division of SECURITIES AND EXCHANGE Gas, the ‘‘Utility Borrowers’’), Public
Investment Management, pursuant to COMMISSION Service Company of New Hampshire,
delegated authority. Energy Park, 780 North Commercial
[Release No. 35–28041]
Jonathan G. Katz, Street, Manchester, New Hampshire
Filings Under the Public Utility Holding 03101 (‘‘PSNH’’), and Holyoke Water
Secretary.
Company Act of 1935, as Amended Power Company (‘‘HWP’’), 107 Selden
[FR Doc. E5–5488 Filed 10–5–05; 8:45 am]
(‘‘Act’’) Street, Berlin, Connecticut 06037; and
BILLING CODE 8010–01–P
NU’s direct and indirect nonutility
September 30, 2005. subsidiaries, Northeast Nuclear Energy
Notice is hereby given that the Company, The Rocky River Realty
SECURITIES AND EXCHANGE following filing(s) has/have been made Company, The Quinnehtuk Company,
COMMISSION with the Commission pursuant to Properties, Inc., Yankee Energy
Sunshine Act Meeting provisions of the Act and rules Financial Services Company, Yankee
promulgated under the Act. All Energy Services Company, NorConn
Notice is hereby given, pursuant to interested persons are referred to the Properties, Inc., NU Enterprises, Inc.,
the provisions of the Government in the application(s) and/or declaration(s) for Northeast Generation Company,
Sunshine Act, Pub. L. 94–409, that the complete statements of the proposed Northeast Generation Services
Securities and Exchange Commission transaction(s) summarized below. The Company, E. S. Boulos Company,
will hold the following meetings during application(s) and/or declaration(s) and Woods Electrical Company, Inc., Woods
the week of October 10, 2005: any amendment(s) is/are available for Network Services, Inc., Select Energy,
A Closed Meeting will be held on public inspection through the Inc., Select Energy New York, Inc., and
Tuesday, October 11, 2005 at 2:00 p.m. Commission’s Branch of Public Mode 1 Communications, Inc., 107
Commissioners, Counsel to the Reference. Selden Street, Berlin, Connecticut
Commissioners, the Secretary to the Interested persons wishing to 06037, and North Atlantic Energy
Commission, and recording secretaries comment or request a hearing on the Corporation, North Atlantic Energy

VerDate Aug<31>2005 19:52 Oct 05, 2005 Jkt 208001 PO 00000 Frm 00125 Fmt 4703 Sfmt 4703 E:\FR\FM\06OCN1.SGM 06OCN1

Das könnte Ihnen auch gefallen