[Federal Register: November 29, 2002 (Volume 67, Number 230)]
[Notices]               
[Page 71214-71216]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr29no02-154]                         


=======================================================================
-----------------------------------------------------------------------


SECURITIES AND EXCHANGE COMMISSION


[Release No. IC-25831]


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


November 22, 2002.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
November, 2002. A copy of each application may be obtained for a fee at 
the SEC's Public Reference Branch, 450 Fifth St., NW., Washington, DC 
20549-0102 (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 December 17, 2002, 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 20549-0609. For Further Information 
Contact: Diane L. Titus at (202) 942-0564, SEC, Division of Investment 
Management, Office of Investment Company Regulation, 450 Fifth Street, 
NW, Washington, DC 20549-0506.


Mercury Mid Cap Growth Fund, Inc. [File No. 811-10129]


    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. By February 11, 2002, all of applicant's shareholders had 
redeemed their shares at net asset value. Expenses of $13,000 incurred 
in connection with the liquidation were paid by applicant.
    Filing Dates: The application was filed on September 17, 2002, and 
amended on October 25, 2002, and November 19, 2002.
    Applicant's Address: Fund Asset Management, L.P., 800 Scudders Mill 
Rd., Plainsboro, NJ 08536.


Mercury Premier Growth Fund, Inc. [File No. 811-9823]


    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On October 29, 2001, applicant's sole shareholder, Fund Asset 
Management, L.P., redeemed its shares at net asset value. Expenses of 
$14,500 incurred in connection with the liquidation were paid by 
applicant.
    Filing Dates: The application was filed on September 17, 2002, and 
amended on October 25, 2002, and November 19, 2002.
    Applicant's Address: Fund Asset Management, L.P., 800 Scudders Mill 
Rd., Plainsboro, NJ


Mercury Focus Twenty Fund, Inc. [File No. 811-9825]


    Summary: Applicant, a feeder fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On March 25,


[[Page 71215]]


2002, applicant's sole shareholder, Fund Asset Management, L.P., 
redeemed its shares at net asset value. Expenses of approximately 
$11,491 incurred in connection with the liquidation were paid by 
applicant.
    Filing Dates: The application was filed on March 28, 2002, and 
amended on October 30, 2002, and November 29, 2002.
    Applicant's Address: Mercury Advisors, 800 Scudders Mill Rd., 
Plainsboro, NJ 08536.


Prudential High Yield Total Return Fund, Inc. [File No. 811-8101]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 20, 2002, applicant transferred its 
assets to Prudential High Yield Fund, Inc., based on net asset value. 
Expenses of $129,179 incurred in connection with the reorganization 
were paid pro rata by applicant and the acquiring fund.
    Filing Dates: The application was filed on August 19, 2002, and 
amended on November 14, 2002.
    Applicant's Address: Gateway Center Three, 100 Mulberry St., 
Newark, NJ 07102.


Prudential Mortgage Income Fund, Inc. [File No. 811-3397]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 22, 1999, applicant transferred 
its assets to Prudential Government Income Fund Inc., based on net 
asset value. Expenses of $152,000 incurred in connection with the 
reorganization were paid pro rata by applicant and the acquiring fund.
    Filing Dates: The application was filed on August 19, 2002, and 
amended on November 14, 2002.
    Applicant's Address: Gateway Center Three, 100 Mulberry St., 
Newark, NJ 07102.


Managed Municipals Portfolio II Inc. [File No. 811-7046]


    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 29, 
2002, applicant transferred its assets to Managed Municipals Portfolio 
Inc., based on net asset value. Expenses of $131,000 incurred in 
connection with the reorganization were paid by applicant and the 
acquiring fund.
    Filing Date: The application was filed on October 28, 2002.
    Applicant's Address: 125 Broad St., New York, NY 10004.


SSBCiti Funds Inc. [File No. 811-9513]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 1, 2002, applicant made a final 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $39,646 incurred in connection with the liquidation were 
paid by applicant's investment adviser, Salomon Brothers Asset 
Management Inc.
    Filing Date: The application was filed on October 11, 2002.
    Applicant's Address: 125 Broad St., New York, NY 10004.


Century Shares Trust [File No. 811-19]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 31, 2001, applicant transferred its 
assets to Century Capital Management Trust, based on net asset value. 
Expenses of $114,207 incurred in connection with the reorganization 
were paid by applicant and Century Capital Management, Inc., 
applicant's investment adviser.
    Filing Date: The application was filed on October 11, 2002.
    Applicant's Address: Steven Alfano, c/o Century Capital Management, 
Inc., One Liberty Sq., Boston, MA 02109.


Nations Fund Trust [File No. 811-4305]; Nations Fund, Inc. [File No. 
811-4614]; The Capitol Mutual Funds d/b/a Nations Reserves [File No. 
811-6030]


    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On May 10, 2002, and May 17, 2002, each 
applicant transferred its assets to corresponding series of Nations 
Funds Trust, based on net asset value. Expenses of $2,018,171, $296,867 
and $1,763,782, respectively, incurred in connection with the 
reorganizations were paid by each applicant and Banc of America 
Advisors, LLC, applicants' investment adviser.
    Filing Date: The applications were filed on October 18, 2002.
    Applicants' Address: 111 Center St., Suite 300, Little Rock, AR 
72201.


Bailard, Biehl & Kaiser Fund Group [File No. 811-4828]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 26, 2002, applicant made a 
liquidating distribution to its shareholders based on net asset value. 
Applicant has retained $52,073 to cover accrued but unpaid liabilities. 
Bailard, Biehl & Kaiser, Inc., applicant's investment adviser, paid all 
expenses incurred in connection with the liquidation.
    Filing Date: The application was filed on October 9, 2002.
    Applicant's Address: 950 Tower Ln., Suite 1900, Foster City, CA 
94404.


Georgia Daily Municipal Income Fund, Inc. [File No. 811-8425]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 8, 2002, applicant made a 
liquidating distribution to its sole shareholder, based on net asset 
value. Expenses of $4,000 incurred in connection with the liquidation 
were paid by Reich & Tang Asset Management, LLC, applicant's investment 
adviser.
    Filing Date: The application was filed on October 11, 2002.
    Applicant's Address: 600 Fifth Ave., New York, NY 10020.


LaSalle Master Trust [File No. 811-8597]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 10, 2002, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $15,000 incurred in connection with the liquidation were 
paid by LaSalle Investment Management (Securities), L.P., applicant's 
investment adviser.
    Filing Date: The application was filed on November 1, 2002.
    Applicant's Address: 100 East Pratt Street, Baltimore, MD 21202.


Merrill Lynch KECALP L.P. 1987 [File No. 811-4979]; Merrill Lynch 
KECALP L.P. 1989 [File No. 811-5714]


    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. On May 
31, 2000, each applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $60,254 and 
$58,458, respectively, incurred in connection with the liquidations 
were paid by each applicant and KECALP Inc., investment adviser to the 
applicants.
    Filing Date: The applications were filed on November 5, 2002.
    Applicants' Address: 4 World Financial Center, 23rd Floor, New 
York, NY 10080.


Franklin Asset Allocation Fund [File No. 811-730]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 8, 2001, each class of applicant 
transferred its assets to a corresponding class of Franklin Growth and 
Income Fund, based on net asset value. Expenses of $35,010 incurred in 
connection with the reorganization were paid by applicant,


[[Page 71216]]


the acquiring fund and Franklin Advisers, Inc., investment adviser to 
applicant and the acquiring fund.
    Filing Dates: The application was filed on August 22, 2002, and 
amended on October 29, 2002.
    Applicant's Address: One Franklin Parkway, San Mateo, CA 94403-
1906.


North Carolina Daily Municipal Income Fund, Inc. [File No. 811-6344]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 9, 2002, applicant made a liquidating 
distribution to its sole shareholder based on net asset value. Expenses 
of $4,000 incurred in connection with the liquidation were paid by 
Reich & Tang Asset Management, LLC, applicant's investment adviser.
    Filing Date: The application was filed on October 9, 2002.
    Applicant's Address: 600 Fifth Ave., New York, NY 10020.


Alliance International Fund [File No. 811-3130]


    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 23, 2002, applicant transferred its 
assets to AllianceBernstein International Value Fund of 
AllianceBernstein Trust, based on net asset value. Expenses of $324,020 
incurred in connection with the reorganization were paid by applicant 
and Alliance Capital Management, L.P., applicant's investment adviser.
    Filing Date: The application was filed on October 9, 2002.
    Applicant's Address: 1345 Avenue of the Americas, New York, NY 
10105.


    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Margaret H. McFarland,
Deputy Secretary.
[FR Doc. 02-30195 Filed 11-27-02; 8:45 am]

BILLING CODE 8010-01-P