[Federal Register: March 6, 2008 (Volume 73, Number 45)]
[Notices]               
[Page 12226-12228]
From the Federal Register Online via GPO Access [wais.access.gpo.gov]
[DOCID:fr06mr08-111]                         

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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-28177]

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

February 29, 2008.
    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, 2008. A copy of each application may be obtained for a fee at 
the SEC's Public Reference Branch (tel. 202-551-5850). 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 
25, 2008, 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.

BlackRock Enhanced Equity Yield Fund II, Inc.

[File No. 811-21754]

    Summary: Applicant, a closed-end investment company, 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 November 2, 2007, and 
amended on February 20, 2008.
    Applicant's Address: BlackRock, Inc., 800 Scudders Mill Rd., 
Plainsboro, NJ 08536.

WM Trust I

[File No. 811-123]

WM Trust II

[File No. 811-5775]

WM Strategic Asset Management Portfolios, LLC

[File No. 811-7577]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On January 12, 2007, each applicant 
transferred its assets to corresponding series of Principal Investors 
Fund, Inc., based on net asset value. Expenses of $2,138,833, 
$7,028,600 and $2,965,610, respectively, incurred in connection with 
the reorganizations were paid by New American Capital, Inc., the parent 
company of applicants' investment adviser, and Principal Management 
Corporation, the acquiring fund's investment adviser.
    Filing Dates: The applications were filed on November 9, 2007, and 
amended on February 15, 2008.
    Applicants' Address: 1201 Third Ave., 8th Floor, Seattle, WA 98101.

McMorgan Funds

[File No. 811-8370]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 27, 2007, four series of 
applicant transferred their assets to corresponding series of The 
MainStay Funds, based on net asset value. On November 29, 2007, 
applicant's remaining two series made liquidating distributions to 
their shareholders, based on net asset value. Expenses of $993,246 
incurred in connection with the reorganization and liquidation were 
paid by New York Life Investment Management LLC, applicant's subadviser 
and investment adviser to the acquiring funds.
    Filing Dates: The application was filed on December 28, 2007, and 
amended on February 11, 2008.
    Applicant's Address: One Bush St., Suite 800, San Francisco, CA 
94104.

Schwab Strategic Ten Trust 1997 Series A

[File No. 811-8293]

    Summary: Applicant, a unit investment trust, seeks an order 
declaring that it has ceased to be an investment company. On July 21, 
2006, applicant made a liquidating distribution to unitholders, based 
on net asset value. Applicant incurred no expenses in connection with 
the liquidation.
    Filing Dates: The application was filed on December 20, 2007, and 
amended on February 18, 2008.
    Applicant's Address: 101 Montgomery St., San Francisco, CA 94101.

AEW Real Estate Income Fund

[File No. 811-21206]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On April 10, 
2007, applicant paid a liquidation preference of $25,000 per share plus 
accumulated but unpaid dividends to holders of its preferred shares. On 
April 13, 2007, applicant made a liquidating distribution to holders of 
its common shares, based on net asset value. Expenses of $30,081 
incurred in

[[Page 12227]]

connection with the liquidation were paid by applicant and applicant's 
administrator. In addition, applicant will use a receivable from 
Natixis Asset Management Advisors, L.P., in the amount of $4,570 to pay 
certain outstanding expenses of the same amount.
    Filing Dates: The application was filed on December 21, 2007, and 
amended on February 4, 2008.
    Applicant's Address: Natixis Asset Management Advisors, L.P., 399 
Boylston St., Boston, MA 02116.

Blue and White Funds Trust

[File No. 811-21143]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On January 7, 2008, applicant made a final 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $73,500 incurred in connection with the 
liquidation were paid by applicant.
    Filing Dates: The application was filed on August 2, 2006, and 
amended on October 26, 2006, and January 25, 2008.
    Applicant's Address: Kevin McGlynn, Chairman of the Board of 
Trustees, c/o IN PACA Lawyers PLLC, 801 2nd Avenue, Suite 307, Seattle, 
WA 98104.

Merrill Lynch KECALP L.P. 1994

[File No. 811-7137].

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
19, 2007, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of approximately 
$77,225 incurred in connection with the liquidation were paid by 
applicant.
    Filing Date: The application was filed on December 20, 2007.
    Applicant's Address: Merrill Lynch, 4 World Financial Center, 23rd 
Floor, New York, NY 10080.

General California Municipal Bond Fund, Inc.

[File No. 811-5872]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 26, 2004, applicant transferred 
its assets to Dreyfus Premier California Tax Exempt Bond Fund, Inc., 
based on net asset value. Expenses of $72,000 incurred in connection 
with the reorganization were paid by The Dreyfus Corporation, 
applicant's investment adviser.
    Filing Date: The application was filed on January 17, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

General Municipal Bond Fund, Inc.

[File No. 811-3372]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 13, 2004, applicant transferred 
its assets to Dreyfus Premier Municipal Bond Fund, based on net asset 
value. Expenses of $80,500 incurred in connection with the 
reorganization were paid by The Dreyfus Corporation, applicant's 
investment adviser.
    Filing Date: The application was filed on January 17, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

Seligman New Technologies Fund, Inc.

[File No. 811-9353]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On December 
10, 2007, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $396,845 incurred 
in connection with the liquidation were paid by applicant. Applicant 
also has retained approximately $47,800 in cash to cover certain unpaid 
expenses relating to its liquidation and dissolution.
    Filing Date: The application was filed on January 4, 2008.
    Applicant's Address: 100 Park Ave., New York, NY 10017.

Dreyfus Premier California Municipal Bond Fund

[File No. 811-4766]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 21, 2004, applicant transferred 
its assets to Dreyfus Premier California Tax Exempt Bond Fund, Inc., 
based on net asset value. Expenses of $65,273 incurred in connection 
with the reorganization were paid by The Dreyfus Corporation, 
applicant's investment adviser.
    Filing Date: The application was filed on January 17, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

Barclay Foundry Investment Trust

[File No. 811-22084]

    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 January 16, 2008, and 
amended on February 22, 2008.
    Applicant's Address: 45 Fremont St., San Francisco, CA 94105.

BlackRock Municipal Target Term Trust Inc.

[File No. 811-6355]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
18, 2007, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $16,000 incurred in 
connection with the liquidation were paid by applicant.
    Filing Date: The application was filed on February 8, 2008.
    Applicant's Address: 100 Bellevue Parkway, Wilmington, DE 19809.

Short Term Income Fund, Inc.

[File No. 811-2950].

Daily Tax Free Income Fund, Inc.

[File No. 811-3522].

Cortland Trust, Inc.

[File No. 811-4179].

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. On November 19, 2007, each applicant 
transferred its assets to Daily Income Fund, based on net asset value. 
Expenses of $710,608 incurred in connection with each reorganization 
were paid by Reich & Tang Asset Management, LLC, applicants' investment 
adviser.
    Filing Dates: The applications were filed on February 11, 2008, and 
Short Term Income Fund, Inc. filed an amended application on February 
22, 2008.
    Applicants' Address: 600 Fifth Ave., 8th Floor, New York, NY 10020-
2302.

A T Fund of Funds TEI

[File No. 811-22062]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 
31, 2008, applicant made a liquidating distribution to its sole 
shareholder, based on net asset value. Expenses of approximately $2,000 
incurred in connection with the liquidation were paid by Allegiance 
Investment Management LLC, applicant's administrator.
    Filing Date: The application was filed on February 13, 2008.

[[Page 12228]]

    Applicant's Address: 300 Pacific Coast Hwy., Suite 305, Huntington 
Beach, CA 92648.

Keeley Small Cap Value Fund, Inc.

[File No. 811-7760]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 31, 2007, applicant transferred 
its assets to Keeley Small Cap Value Fund, a series of Keeley Funds, 
Inc., based on net asset value. Expenses of $25,600 incurred in 
connection with the reorganization were paid by applicant.
    Filing Date: The application was filed on January 25, 2008.
    Applicant's Address: 401 South LaSalle, Suite 1201, Chicago, IL 
60605.

Highland Floating Rate Limited Liability Company

[File No. 811-8957]

    Summary: Applicant, a master fund in a master-feeder structure, 
seeks an order declaring that it has ceased to be an investment 
company. On December 31, 2007, applicant made a liquidating 
distribution to Highland Floating Rate Fund, its feeder fund and sole 
shareholder. Expenses of approximately $5,000 incurred in connection 
with the liquidation were paid by applicant.
    Filing Date: The application was filed on February 6, 2008.
    Applicant's Address: c/o Highland Capital Management, L.P., Two 
Galleria Tower, 13455 Noel Rd., Suite 800, Dallas, TX 75240.

High Income Master Portfolio LLC

[File No. 811-21690]

    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 January 29, 2008.
    Applicant's Address: c/o Highland Capital Management, L.P., Two 
Galleria Tower, 13455 Noel Rd., Suite 800, Dallas, TX 75240.

Dreyfus Massachusetts Tax Exempt Bond Fund

[File No. 811-4271]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On October 20, 2004, applicant transferred 
its assets to the Massachusetts Series of Dreyfus Premier State 
Municipal Bond Fund, based on net asset value. Expenses of $66,440 
incurred in connection with the reorganization were paid by The Dreyfus 
Corporation, applicant's investment adviser.
    Filing Date: The application was filed on January 30, 2008.
    Applicant's Address: c/o The Dreyfus Corporation, 200 Park Ave., 
New York, NY 10166.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Florence E. Harmon,
Deputy Secretary.
[FR Doc. E8-4257 Filed 3-5-08; 8:45 am]

BILLING CODE 8011-01-P