[Federal Register Volume 74, Number 81 (Wednesday, April 29, 2009)]
[Notices]
[Pages 19607-19609]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: E9-9749]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28713]


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

April 23, 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 
April, 2009. A copy of each application may be obtained via the 
Commission's website by searching for the file number, or an applicant 
using the Company name box, at http://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 May 19, 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.

BBH U.S. Money Market Portfolio [File No. 811-8842]; BBH Prime 
Institutional Money Market Fund, Inc. [File No. 811-10073]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On June 11, 2007, each applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicants incurred no expenses in connection with the liquidations.
    Filing Date: The applications were filed on April 15, 2009.
    Applicants' Address: 40 Water St., Boston, MA 02109.

NETS Trust [File No. 811-22140]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 20, 2009, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $88,000 incurred in connection with the liquidation were 
paid by Northern Trust Investments, N.A. (``NTI''), applicant's 
investment adviser. Applicant has receivables related to expected 
dividends and foreign tax reclaims totaling $65,000. The receivables 
are off-set by a liability to NTI, who advanced $65,000 to applicant on 
the date of the liquidation.
    Filing Date: The application was filed on April 13, 2009.
    Applicant's Address: 50 South LaSalle St., Chicago, IL 60603.

HealthShares TM, Inc. [File No. 811-21855]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 31, 2008, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $66,352 incurred in connection with the liquidation were 
paid by XShares Advisors LLC, applicant's investment adviser.
    Filing Date: The application was filed on March 30, 2009.
    Applicant's Address: 420 Lexington Ave., Suite 2550, New York, NY 
10170.

Goldman Sachs Hedge Fund Partners Registered Fund, LLC [File No. 811-
21376]

    Summary: Applicant, a closed-end investment company and a feeder 
fund in a master-feeder structure, seeks an order declaring that it has 
ceased to be an investment company. On February 13, 2009, applicant 
made a liquidating distribution to its shareholders, based on net asset 
value. Expenses of $18,050 incurred in connection with the liquidation 
were paid or will be paid by Goldman Sachs Hedge Fund Strategies LLC, 
the master fund's investment adviser, or an affiliate.
    Filing Date: The application was filed on March 23, 2009.
    Applicant's Address: One New York Plaza, 39th Floor, New York, NY 
10004.

Goldman Sachs Hedge Fund Partners Registered Master Fund, LLC [File No. 
811-21721]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On February 
13, 2009, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $21,650 incurred in 
connection with the liquidation were paid or will be paid by

[[Page 19608]]

Goldman Sachs Hedge Fund Strategies LLC, applicant's investment 
adviser, or an affiliate.
    Filing Date: The application was filed on March 23, 2009.
    Applicant's Address: One New York Plaza, 39th Floor, New York, NY 
10004.

Capital One Funds [File No. 811-5536]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 24, 2008, applicant transferred 
its assets to corresponding series of Fidelity Advisor Series 1, 
Fidelity Income Fund, Fidelity Colchester Street Trust and Fidelity 
Fixed Income Trust, based on net asset value. Expenses of $962,000 
incurred in connection with the reorganization were paid by applicant's 
investment adviser, Capital One Asset Management, and its affiliates, 
and by Fidelity Management & Research Company, the investment adviser 
to the surviving fund.
    Filing Dates: The application was filed on March 11, 2009, and 
amended on April 16, 2009.
    Applicant's Address: 3435 Stelzer Rd., Columbus, OH 43219.

Domini Social Trust [File No. 811-5824]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On November 28, 2008, applicant's sole remaining feeder fund, 
Domini Social Investment Trust, redeemed its interest in applicant, 
based on net asset value. Applicant incurred no expenses in connection 
with its subsequent liquidation.
    Filing Dates: The application was filed on February 13, 2009, and 
amended on April 17, 2009.
    Applicant's Address: 536 Broadway, 7th Floor, New York, NY 10012.

Dreyfus California Intermediate Municipal Bond Fund [File No. 811-6610]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 5, 2007, applicant transferred its 
assets to Dreyfus Premier California Tax Exempt Bond Fund, Inc. (Class 
Z shares), based on net asset value. Expenses of $30,124 incurred in 
connection with the reorganization were paid by The Dreyfus 
Corporation, applicant's investment adviser.
    Filing Dates: The application was filed on September 4, 2008, and 
amended on April 14, 2009.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

Aetos Capital Market Neutral Strategies Fund, LLC [File No. 811-21060]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On October 
31, 2008, applicant transferred its assets to Aetos Capital Multi-
Strategy Arbitrage Fund, LLC, based on net asset value. Expenses of 
$200,000 incurred in connection with the reorganization were paid by 
applicant.
    Filing Dates: The application was filed on December 29, 2008, and 
amended on April 7, 2009.
    Applicant's Address: c/o Aetos Capital, LLC, 875 Third Ave., New 
York, NY 10022.

New River Funds [File No. 811-21384]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 28, 2008, applicant's New River 
Core Equity Fund series made a liquidating distribution to its 
shareholders, based on net asset value. On November 6, 2008, 
applicant's New River Small Cap Fund series transferred its assets to 
Southern Sun Small Cap Fund, a series of Northern Lights Fund Trust, 
based on net asset value. Expenses of $283,338 incurred in connection 
with the liquidation and reorganization were paid by Third Security, 
LLC, the former parent of applicant's investment adviser, and 
SouthernSun Asset Management, Inc., applicant's sub-adviser.
    Filing Dates: The application was filed on December 31, 2008, and 
amended on April 6, 2009.
    Applicant's Address: 1881 Grove Ave., Radford, VA 24141.

Evergreen Investment Trust [File No. 811-4154]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about December 22, 1997, applicant 
transferred its assets to a corresponding series of Evergreen Money 
Market Trust, based on net asset value. Applicant paid the expenses 
incurred in connection with the reorganization.
    Filing Date: The application was filed on October 2, 2008.
    Applicant's Address: 200 Berkeley St., Boston, MA 02116.

Mellon Institutional Funds Master Portfolio [File No. 811-7603]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On the last day of the fiscal year for each of applicant's 
feeder funds (September 19, 2007 for five of the feeder funds and 
October 25, 2007 for four of the feeder funds), each feeder fund 
redeemed its interest in applicant's corresponding master fund, based 
on net asset value. Applicant incurred no expenses in connection with 
the liquidation.
    Filing Dates: The application was filed on December 5, 2008 and 
amended on April 1, 2009.
    Applicant's Address: BNY Mellon Financial Center, One Boston Pl., 
Boston, MA 02108.

U.S. Global Accolade Funds [File No. 811-7662]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 1, 2008, applicant transferred its 
assets to U.S. Global Investors Funds, based on net asset value. 
Expenses of $2,932,909 incurred in connection with the reorganization 
were paid by U.S. Global Investors, Inc., applicant's investment 
adviser.
    Filing Dates: The application was filed on December 4, 2008 and 
amended on April 1, 2009.
    Applicant's Address: 7900 Callaghan Rd., San Antonio, TX 78229.

AllianceBernstein Global Health Care Fund, Inc. [File No. 811-9329]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 31, 2008, applicant transferred 
its assets to AllianceBernstein Global Thematic Growth Fund, Inc., 
based on net asset value. Expenses of $227,000 incurred in connection 
with the reorganization were paid by applicant.
    Filing Dates: The application was filed on February 24, 2009 and 
amended on March 31, 2009.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.

Heritage Income Trust [File No. 811-5853]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 10, 2008, applicant transferred 
its assets to Legg Mason Partners Income Trust, based on net asset 
value. Expenses of approximately $205,785 incurred in connection with 
the reorganization were paid by Heritage Asset Management, Inc., 
applicant's investment adviser, and Legg Mason Partners Fund Advisor, 
the acquiring fund's investment adviser.
    Filing Dates: The application was filed on March 2, 2009, and 
amended on April 17, 2009.
    Applicant's Address: 880 Carillon Parkway, St. Petersburg, FL 
33716.

[[Page 19609]]

BBH Fund, Inc. [File No. 811-6139]; BBH Trust [File No. 811-3779]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On June 12, 2007, BBH Fund, Inc., a 
Maryland corporation, and BBH Trust, a Massachusetts business trust, 
transferred their assets to corresponding series of BBH Trust, a newly-
organized Delaware statutory trust, based on net asset value. Expenses 
of $192,634 incurred in connection with the reorganizations were borne 
pro rata by the series of each applicant, based on net assets.
    Filing Date: The applications were filed on April 15, 2009.
    Applicants' Address: 40 Water St., Boston, MA 02109.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Elizabeth M. Murphy,
Secretary.
[FR Doc. E9-9749 Filed 4-28-09; 8:45 am]
BILLING CODE 8010-01-P