[Federal Register Volume 75, Number 171 (Friday, September 3, 2010)]
[Notices]
[Pages 54197-54199]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2010-22001]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-29405]


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

August 27, 2010.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
August 2010. A copy of each application may be obtained via the 
Commission's Web site 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 September 21, 2010, 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.

Templeton Capital Accumulation Plans I

[File No. 811-6197]

Templeton Capital Accumulation Pans II

[File No. 811-10165]

    Summary: Each applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On May 20, 
2005 and September 29, 2006, respectively, each applicant made a 
liquidating distribution to its planholders, based on net asset value. 
As a result of the liquidations, applicants' planholders became direct 
shareholders of Templeton Growth Fund, Inc., the sole underlying 
investment vehicle for each

[[Page 54198]]

applicant. Applicants incurred no expenses in connection with the 
liquidations.
    Filing Date: The applications were filed on August 12, 2010.
    Applicants' Address: 100 Fountain Parkway, St. Petersburg, FL 
33716-1205.

BlackRock Principal Protected Trust

[File No. 811-21162]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 28, 2010, applicant made a final 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $2,000 incurred in connection with the liquidation were 
paid by BlackRock Advisors, LLC, applicant's investment adviser.
    Filing Date: The application was filed on August 16, 2010.
    Applicant's Address: 55 East 52nd St., New York, NY 10055.

SM&R Investments, Inc.

[File No. 811-6477]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 12, 2010, applicant transferred its 
assets to corresponding series of California Investment Trust, based on 
net asset value. Expenses of approximately $57,270 incurred in 
connection with the reorganization were paid by Securities Management 
and Research, Inc., applicant's investment adviser, and CCM Partners, 
the acquiring fund's investment adviser.
    Filing Date: The application was filed on August 6, 2010.
    Applicant's Address: 2450 South Shore Blvd., Suite 400, League 
City, TX 77573.

Hilliard-Lyons Government Fund, Inc.

[File No. 811-3070]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 23, 2010, applicant transferred its 
assets to Federated Government Cash Series, a series of Cash Trust 
Series, Inc., based on net asset value. Expenses of $255,370 incurred 
in connection with the reorganization were paid by J.J.B. Hilliard, 
W.L. Lyons, LLC, applicant's investment adviser.
    Filing Date: The application was filed on August 6, 2010.
    Applicant's Address: 500 West Jefferson St., Louisville, KY 40202.

Liberty Term Trust, Inc.--1999

[File No. 811-6253]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
17, 1999, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant incurred no expenses 
in connection with the liquidation.
    Filing Date: The application was filed on August 3, 2010.
    Applicant's Address: Federated Investors Funds, 4000 Ericsson Dr., 
Warrendale, PA 15086-7561.

Pioneer Series Trust IX

[File No. 811-6151]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 12, 2009, applicant transferred its 
assets to Pioneer Global Equity Fund, a series of Pioneer Series Trust 
V, based on net asset value. Expenses of approximately $15,400 incurred 
in connection with the reorganization were paid by applicant, the 
acquiring fund, and Pioneer Investment Management, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on July 23, 2010.
    Applicant's Address: 60 State St., Boston, MA 02109.

Rockland Funds Trust

[File No. 811-7743]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 1, 2010, applicant transferred 
its assets to Jacob Small Cap Growth Fund, a series of Jacob Funds 
Inc., based on net asset value. Expenses of approximately $65,641 
incurred in connection with the reorganization were paid by Jacob Asset 
Management of New York LLC, investment adviser to the acquiring fund.
    Filing Date: The application was filed on July 13, 2010.
    Applicant's Address: 1235 Westlakes Dr., Suite 280, Berwyn, PA 
19312.

Excelsior Absolute Return Fund of Funds Master Fund, LLC

[File No. 811-21395]

Excelsior Absolute Return Fund of Funds, LLC

[File No. 811-21396]

    Summary: Applicants, closed-end investment companies and a master 
fund and feeder fund, respectively, in a master/feeder structure, each 
seek an order declaring that it has ceased to be an investment company. 
On December 31, 2009, Excelsior Absolute Return Fund of Funds Master 
Fund, LLC (the ``Master Fund'') made a liquidating distribution to its 
shareholders, based on net asset value. Also on December 31, 2009, the 
Master Fund transferred assets of approximately $20,302,000 consisting 
of cash, receivables and interests in underlying hedge funds to a 
liquidating trust. Beneficial interests in the liquidating trust were 
distributed to the Master Fund, which distributed the interests to its 
feeder funds, including Excelsior Absolute Return Fund of Funds, LLC 
(the ``Feeder Fund''), on a pro rata basis. The Feeder Fund then 
distributed the beneficial interest in the liquidating trust to its 
shareholders on a pro rata basis. On June 29, 2010, the Feeder Fund 
made a final liquidating distribution to its shareholders, based on net 
asset value. Each applicant incurred expenses of $50,000 in connection 
with its liquidation.
    Filing Date: The applications were filed on June 30, 2010.
    Applicants' Address: 225 High Ridge Rd., Stamford, CT 06905.

ShariahShares Exchange--Traded Fund Trust

[File No. 811-22346]

    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 and does not propose to make a public offering or engage 
in business of any kind.
    Filing Date: The application was filed on July 30, 2010.
    Applicant's Address: 12 Brillantez, Irvine, CA 92620.

Cohen & Steers Global Power and Utility Fund, Inc.

[File No. 811-21804]

Cohen & Steers Asia Pacific Realty Fund, Inc.

[File No. 811-21871]

Cohen & Steers Enhanced Closed-End Opportunity Fund, Inc.

[File No. 811-22030]

Cohen & Steers Enhanced Dividend Fund, Inc.

[File No. 811-22059]

Cohen & Steers Global Real Estate Income Opportunities Fund, Inc.

[File No. 811-22060]

Cohen & Steers Global Power and Infrastructure Fund, Inc.

[File No. 811-22157]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. 
Applicants have never made a public offering of their securities and do 
not propose to

[[Page 54199]]

make a public offering or engage in business of any kind.
    Filing Dates: The applications were filed on July 1, 2010, and 
amended on August 4, 2010.
    Applicants' Address: 280 Park Ave., 10th Floor, New York, NY 10017.

Cohen & Steers Global Realty Fund, Inc.

[File No. 811-22009]

    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 and does not propose to make a public offering or engage 
in business of any kind.
    Filing Dates: The application was filed on July 1, 2010, and 
amended on August 4, 2010.
    Applicant's Address: 280 Park Ave., 10th Floor, New York, NY 10017.

General New York Municipal Bond Fund, Inc.

[File No. 811-4074]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 21, 2010, applicant transferred 
its assets to Dreyfus New York AMT-Free Municipal Bond Fund, based on 
net asset value. Expenses of $44,500 incurred in connection with the 
reorganization were paid by The Dreyfus Corporation, applicant's 
investment adviser.
    Filing Date: The application was filed on August 4, 2010.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

American National Investment Accounts, Inc.

[811-6155]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On or about April 30, 2010, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $1,611 incurred in connection with the liquidation were 
paid by Securities Management and Research, Inc., applicant's 
investment adviser.
    Filing Date: The application was filed on July 20, 2010.
    Applicant's Address: 2450 South Shore Blvd., Suite 400, League 
City, Texas 77573.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. 2010-22001 Filed 9-2-10; 8:45 am]
BILLING CODE 8011-01-P