[Federal Register Volume 69, Number 213 (Thursday, November 4, 2004)]
[Notices]
[Pages 64332-64334]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: E4-3003]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-26646]


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

October 29, 2004.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
October, 2004. 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 November 19, 2004, 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 20549-0504.

The Legacy Funds, Inc. [File No. 811-9495]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 16, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of approximately $6,600 incurred in connection with the 
liquidation were paid by applicant and Ingalls & Snyder LLC, 
applicant's investment adviser.
    Filing Dates: The application was filed on September 16, 2004, and 
amended on October 22, 2004.
    Applicant's Address: 61 Broadway, New York, NY 10006.

Liberty Stein Roe Funds Trust [File No. 811-7997]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. By May 7, 2003, all of the applicant's 
shareholders had redeemed their shares, based on net asset value. 
Applicant incurred no expenses in connection with the liquidation.
    Filing Dates: The application was filed on June 30, 2004, and 
amended on October 22, 2004.
    Applicant's Address: One Financial Center, Boston, MA 02111.

SAL Trust Preferred Fund I [File No. 811-9421]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
30, 2004, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Applicant currently has 11 
remaining shareholders, who hold their shares in certificated form. 
Continental Stock Transfer & Trust Company, applicant's paying and 
transfer agent, will distribute the assets to applicant's remaining 
shareholders upon receipt of a shareholder's share certificate. Any 
shareholder assets that remain unclaimed after the applicable holding 
period will escheat to the shareholder's state of residence. Expenses 
of approximately $40,000 incurred in connection with the liquidation 
will be paid by the bank holding companies that had issued certain 
redeemable trust preferred securities held by applicant.

[[Page 64333]]

    Filing Dates: The application was filed on October 1, 2004, and 
amended on October 20, 2004.
    Applicant's Address: 800 Shades Creek Parkway, Suite 700, 
Birmingham, AL 35209.

The Lutheran Brotherhood Family of Funds [File No. 811-1467]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 16, 2004, applicant transferred its 
assets to Thrivent Mutual Funds, based on net asset value. Expense of 
$2,191,200 incurred in connection with the reorganization were paid by 
Thrivent Investment Management Inc., applicant's investment adviser.
    Filing Dates: The application was filed on September 30, 2004, and 
amended on October 20, 2004.
    Applicant's Address: 625 Fourth Ave. South, Minneapolis, MN 55415.

Small-Cap Value Portfolio [File No. 811-9915]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 30, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant incurred no expenses in connection with the liquidation.
    Filing Dates: The application was filed on September 30, 2004, and 
amended on October 20, 2004.
    Applicant's Address: The Eaton Vance Building, 255 State St., 
Boston, MA 02109.

SunAmerica Strategic Investment Series, Inc. [File No. 811-9169]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On February 20, 2004, two of applicant's 
seven series made a liquidating distribution to their shareholders, 
based on net asset value. On the same date, applicant's five remaining 
series were merged into the corresponding series of SunAmerica Focused 
Series, Inc. and SunAmerica Equity Funds, based on net asset value. 
Expenses of $336,000 incurred in connection with the liquidation and 
reorganization were paid by AIG SunAmerica Asset Management Corp., 
applicant's investment adviser.
    Filing Dates: The application was filed on September 21, 2004, and 
amended on October 20, 2004.
    Applicant's Address: Harborside Financial Center, 3200 Plaza 5, 
Jersey City, NJ 07311.

ANZ Exchangeable Preferred Trust [File No. 811-8865]

ANZ Exchangeable Preferred Trust II [File No. 811-9069]

    Summary: Each applicant, a closed-end investment company, seeks an 
order declaring that it has ceased to be an investment company. On 
December 12, 2003, each applicant made a final liquidating distribution 
to its shareholders, based on net asset value. Each applicant incurred 
$5,000 in expenses in connection with its liquidation.
    Filing Date: The applications were filed on October 4, 2004.
    Applicants' Address: c/o The Bank of New York, 101 Barclay St., New 
York, NY 10286.

Lened, Inc. [File No. 811-3273]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On September 
27, 2004, applicant made a liquidating distribution to its 
shareholders, based on net asset value. Expenses of $28,000 incurred in 
connection with the reorganization were paid by applicant.
    Filing Dates: The application was filed on September 29, 2004, and 
amended on October 13, 2004.
    Applicant's Address: 17 Academy St., Newark, NJ 07960.

Galaxy Fund II [File No. 811-6051]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. By December 9, 2002, each series of applicant 
had transferred its assets to a corresponding series of Liberty Funds 
Trust IV or Liberty Funds Trust V, based on net asset value. Expenses 
of $108,500 incurred in connection with the reorganization were paid by 
Columbia Management Group, Inc., the parent company of applicant's 
investment adviser.
    Filing Dates: The application was filed on July 29, 2004, and 
amended on October 8, 2004.
    Applicant's Address: One Financial Center, Boston, MA 02111.

The Watchdog Fund Trust [File No. 811-21366]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 14, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $3,770 incurred in connection with the liquidation were 
paid by applicant's investment adviser, H Team Capital, LLC.
    Filing Date: The application was filed on September 28, 2004.
    Applicant's Address: 650 Fifth Ave., 6th Floor, New York, NY 10019.

NAB Exchangeable Preferred Trust [File No. 811-8939]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On January 
22, 2004, applicant made a final liquidating distribution to its 
shareholders, based on net asset value. Expenses of $5,000 incurred in 
connection with the liquidation were paid by applicant.
    Filing Date: The application was filed on September 30, 2004.
    Applicant's Address: c/o The Bank of New York, 101 Barclay St., New 
York, NY 10286.

Valgro Funds, Inc. [File No. 811-9635]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 30, 2004, 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 September 30, 2004.
    Applicant's Address: 377 Warren Dr., San Francisco, CA 94131-1033.

Sentry Fund, Inc. [File No. 811-1861]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 2, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $287,771 incurred in connection with the liquidation were 
paid by Sentry Investment Management, Inc., applicant's investment 
adviser. Applicant has retained $9,800 in cash to pay its remaining 
liabilities.
    Filing Dates: The application was filed on August 26, 2004, and 
amended on September 30, 2004.
    Applicant's Address: 1800 North Point Rd., Stevens Point, WI 54481.

AllianceBernstein Disciplined Growth Fund, Inc. [File No. 811-21065]

AllianceBernstein Dynamic Growth Fund, Inc. [File No. 811-21093]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. By June 19, 2004 and June 30, 2004, 
respectively, all shareholders of each applicant had voluntarily 
redeemed their shares at net asset value. Expenses of approximately 
$1,750, incurred in connection with each liquidation were paid by 
Alliance

[[Page 64334]]

Capital Management L.P., investment adviser to each applicant.
    Filing Dates: The applications were filed on August 20, 2004, and 
amended on September 24, 2004.
    Applicants' Address: 1345 Avenue of the Americas, New York, NY 
10105.

Babson-Stewart Ivory International Fund, Inc. [File No. 811-5386]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 31, 2004, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $33,571 incurred in connection with the liquidation were 
paid by applicant's investment adviser, Voyageur Asset Management Inc.
    Filing Dates: The application was filed on June 24, 2004, and 
amended on September 28, 2004.
    Applicant's Address: 100 South Fifth St., Suite 2300, Minneapolis, 
MN 55402.

Pioneer Indo-Asia Fund [File No. 811-8468]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On September 28, 2001, applicant transferred 
its assets to Pioneer Emerging Markets Fund, based on net asset value. 
Expenses of $98,592 incurred in connection with the reorganization were 
paid by Pioneer Investment Management, Inc., investment adviser to 
applicant and the acquiring fund.
    Filing Dates: The application was filed on July 23, 2002, and 
amended on October 7, 2004.
    Applicant's Address: 60 State St., Boston, MA 02109.

Pioneer Global Value Fund [File No. 811-10425]

    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 June 12, 2003, and 
amended on September 29, 2004.
    Applicant's Address: 60 State St., Boston, MA 02109.

Separate Account VA G of Transamerica Occidental Life Insurance Company 
[File No. 811-10051]

    Summary: Applicant has decided to abandon its registration as an 
investment company and seeks an order declaring that it has ceased to 
be an investment company.
    Filing Date: The application was filed on September 12, 2003.
    Applicant's Address: 4333 Edgewood Road NE, Cedar Rapids, Iowa 
52499-0001

Separate Account VA H of Transamerica Occidental Life Insurance Company 
[File No. 811-10049]

    Summary: Applicant has decided to abandon its registration as an 
investment company and seeks an order declaring that it has ceased to 
be an investment company.
    Filing Date: The application was filed on September 12, 2003.
    Applicant's Address: 4333 Edgewood Road NE, Cedar Rapids, Iowa 
52499-0001

Anchor Pathway Fund [File No. 811-5157]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant's board of directors approved the 
liquidation of the Applicant on June 15, 2004, and all of Applicant's 
assets were distributed in kind to its sole shareholder, Variable 
Separate Account of AIG SunAmerica Life Assurance Company on June 16, 
2004. Any expenses incurred in connection with the liquidation were 
paid by AIG SunAmerica Life Assurance Company.
    Filing Date: The application was filed on June 18, 2004, and 
amended on October 12, 2004.
    Applicant's Address: 1 SunAmerica Center, Los Angeles, CA 90067-
6022.

Galaxy VIP Fund [File No. 811-06726]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 7 and April 14, 2003, in connection 
with a merger, Applicant made distributions to its shareholders based 
on net asset value, and pro rata based on share ownership. Liberty 
Variable Investment Trust and SteinRoe Variable Investment Trust are 
the names of the funds surviving the merger. Columbia Management Group, 
Inc., the parent company of Columbia Management Advisors, Inc., Galaxy 
VIP Fund's investment adviser, paid the expenses incurred in connection 
with the merger, in the amount of $5800.
    Filing Dates: The application was filed on August 3, 2004, and an 
amended application was filed on October 8, 2004.
    Applicant's Address: One Financial Center, Boston, MA 02111.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
J. Lynn Taylor,
Assistant Secretary.
 [FR Doc. E4-3003 Filed 11-3-04; 8:45 am]
BILLING CODE 8010-01-P