Investment Company Act of 1940: Deregistration applications— Morgan Stanley Dean Witter Intermediate Term U.S. Treasury Trust et al.,

[Federal Register: March 5, 1999 (Volume 64, Number 43)]

[Notices]

[Page 10732-10733]

From the Federal Register Online via GPO Access [wais.access.gpo.gov]

[DOCID:fr05mr99-113]

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-23721]

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

February 26, 1999.

The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of February, 1999. A copy of each application may be obtained for a fee at the SEC's Public Reference Branch, 450 Fifth St., NW, Washington, DC 20549 (tel. 202-942-8090). 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 March 23, 1999, 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, SEC, 450 Fifth Street, NW, Washington, DC 20549. For Further Information Contact: Diane L. Titus, at (202) 942-0564, SEC, Division of Investment Management, Office of Investment Company Regulation, Mail Stop 5-6, 450 Fifth Street, NW, Washington, DC 20549.

Morgan Stanley Dean Witter Intermediate Term U.S. Treasury Trust

[File No. 811-7249]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On October 26, 1998, applicant made a final liquidating distribution to its securityholder s at net asset value per share. Expenses of approximately $16,000 incurred in connection with the liquidation were paid by Morgan Stanley Dean Witter Advisors Inc., applicant's investment adviser.

Filing Date: The application was filedon January 27, 1999.

Applicant's Address: Two World Trade Center, New York, New York 10048.

Concord Fund, Inc. [File No. 811-566]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. As of January 29, 1999, applicant made a liquidating distribution to 104 shareholders. On that same date applicant had 272 registered shareholder accounts that had not surrendered their shares. ChaseMellon Shareholder Services, L.L.C., applicant's disbursing agent, is holding funds representing the aggregate liquidation value of applicant's remaining shares. Expenses of approximately $67,151 incurred in connection with the liquidation were paid by applicant.

Filing Dates: The application was filedon January 20, 1999 and amended on February 5, 1999.

Applicant's Address: c/o Shapiro, Weiss & Company, 60 State Street, 38th Floor, Boston, Massachusetts 02109.

Russia and Eastern Europe Portfolio [File No. 811-8491]

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, nor does it propose to make a public offering or engage in busienss of any kind.

Filing Date: The application was filedon January 28, 1999.

Applicant's Address: c/o Boston Management and Research, 24 Federal Street, Boston, Massachusetts 02110.

Taurus MuniNew York Holdings, Inc. [File No. 811-5884]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 9, 1998, applicant transferred all its assets and liabilities to MuniYield New York Insured Fund II, Inc. (``MuniYield Insured II'') in exchange for shares of common stock and shares of auction market preferred stock (``AMPS'') of MuniYield Insured II. Each holder of applicant's common stock received the number of shares of MuniYield Insured II common stock with a net asset value (``NAV'') equal to the NAV of applicant's common stock held by such shareholder, and each holder of applicnat's AMPS received the number of shares of MuniYield Insured II AMPS with an aggregate liquidation preference equal to the aggregate liquidation preference of applicant's AMPS owned by such shareholder. MuniYield Insured II paid approximately $281,000 in expenses incurred in connection with the reorganization. In addition, applicant incurred approximately $4,000 in liquidation expenses.

Filing Dates: The application was filedon September 14, 1998 and amended on January 12, 1999 and February 17, 1999.

Applicant's Address: 800 Scudders Mill Road, Plainsboro, New Jersey 08536.

Taurus MuniCalifornia Holdings, Inc. [File No. 811-5882]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On February 9, 1998, applicant transferred all of its assets and liabilities to MuniYield California Fund, Inc. (``MuniYield California'') in exchange for shares of common stock and shares of auction market preferred stock (``AMPS'') of MuniYield California. Each holder of applicant's common stock received the number of shares of MuniYield California common stock with a net asset value (``NAV'') equal to the NAV of applicant's common stock held by such shareholder, and each holder of applicant's AMPS received the number of shares of MuniYield California AMPS with an aggregate liquidation preference equal to the aggregate liquidation preference of applicant's AMPS owned by such shareholder. MuniYield California paid approximately $270,000 in expenses incurred in connection with the reorganization. In addition, applicant incurred approximately $4,000 in liquidation expenses.

Filing Dates: The application was filedon October 14, 1998 and amended on January 12, 1999 and February 17, 1999.

Applicant's Address: 800 Scudders Mill Road, Plainsboro, New Jersey 08536.

SCM Portfolio Fund [File No. 811-5630]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. By November 30, 1998, applicant had distributed substantially all of its assets to its securityholders at the net asset value per share. Expenses incurred in connection with the liquidation totaled $5,258, of which the board of directors paid approximately $4,844 and non-board securityholders paid approximately $414.

Filing Dates: The application was filedon December 24, 1998. Applicant has agreed to file an amendment during the notice period.

[[Page 10733]]

Applicant's Address: 119 Maple Street, P.O. Box 947, Carrollton, Georgia 30117.

Emerald Funds [File No. 811-5515]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. By May 22, 1998, each of applicant's 14 series had transferred all of their assets and liabilities to a corresponding series of either Nations Fund Trust, Nations Fund, Inc., or Nations Institutional Reserves (collectively, the ``Nations Funds Family'') in exchange for shares of the corresponding Nations Fund Family series based on net asset value. NationsBanc Advisors, Inc., investment adviser to the Nations Funds Family, paid approximately $4.2 million in expenses associated with the reorganization.

Filing Date: The application was filedon January 29, 1999. Applicant has agreed to file an amendment during the notice period.

Applicant's Address: 3435 Stelzer Road, Columbus, Ohio 43219-3035.

Evergreen Balanced Fund (formerly Keystone Balance Fund (K-1))

[File No. 811-96]

Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On January 24, 1998, applicant transferred its assets and liabilities to Evergreen Balanced Fund, a series of Evergreen Equity Trust, in exchange for shares of the acquiring fund based on the relative net asset values. First Union National Bank, the parent of applicant's investment adviser, paid all the expenses incurred in connection with the reorganization.

Filing Date: The application was filedon January 12, 1999.

Applicant's Address: 200 Berkeley Street, Boston, Massachusetts 02116.

For the Commission, by the Division of Investment Management, pursuant to delegated authority. Jonathan G. Katz, Secretary.

[FR Doc. 99-5442Filed3-4-99; 8:45 am]

BILLING CODE 8010-01-M

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT