[Federal Register Volume 84, Number 173 (Friday, September 6, 2019)]
[Notices]
[Pages 46983-46984]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-19211]


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

SECURITIES AND EXCHANGE COMMISSION

[Investment Company Act Release No. 33613]


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

August 30, 2019.
    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 2019. A copy of each application may be obtained via the 
Commission's website by searching for the file number, or for 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 24, 2019, and 
should be accompanied by proof of service on applicants, in the form of 
an affidavit or, for lawyers, a certificate of service. Pursuant to 
Rule 0-5 under the Act, hearing requests should state the nature of the 
writer's interest, any facts bearing upon the desirability of a hearing 
on the matter, 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 Commission's Secretary.

ADDRESSES: The Commission: Secretary, U.S. Securities and Exchange 
Commission, 100 F Street NE, Washington, DC 20549-1090.

FOR FURTHER INFORMATION CONTACT: Shawn Davis, Assistant Director, at 
(202) 551-6413 or Chief Counsel's Office at (202) 551-6821; SEC, 
Division of Investment Management, Chief Counsel's Office, 100 F Street 
NE, Washington, DC 20549-8010.

Active Assets Government Trust [File No. 811-21024]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 13, 2018, applicant made 
liquidating distributions to its shareholders based on net asset value. 
Expenses of $2,940 incurred in connection with the liquidation were 
paid by applicant.
    Filing Date: The application was filed on July 23, 2019.
    Applicant's Address: Active Assets Government Trust, c/o Morgan 
Stanley Investment Management Inc., 522 Fifth Avenue, New York, New 
York 10036.

Alliance California Municipal Income Fund [File No. 811-10575]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On June 21, 
2019, applicant made liquidating distributions to its shareholders 
based on net asset value. Expenses of $208,679 incurred in connection 
with the liquidation were paid by applicant.
    Filing Dates: The application was filed on June 28, 2019, and 
amended on August 6, 2019.
    Applicant's Address: 1345 Avenue of the Americas, New York, New 
York 10105.

Cortina Funds, Inc. [File No. 811-21580]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 22, 2019, applicant made liquidating 
distributions to its shareholders based on net asset value. Expenses of 
approximately $57,000 incurred in connection with the liquidation were 
paid by applicant's investment adviser.

[[Page 46984]]

    Filing Dates: The application was filed on May 16, 2019, and 
amended on July 15, 2019 and July 25, 2019.
    Applicant's Address: Cortina Funds, Inc., 825 North Jefferson 
Street, Suite 400, Milwaukee, Wisconsin 53202.

iShares Sovereign Screened Global Bond Fund, Inc. [File No. 811-22674]

    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 28, 2019, and 
amended on August 20, 2019.
    Applicant's Address: c/o State Street Bank and Trust Company, 1 
Lincoln Street, Mail Stop SUM 0703, Boston, Massachusetts 02111.

JPMorgan Trust III [File No. 811-22915]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On April 24, 2019, applicant made liquidating 
distributions to its shareholders based on net asset value. Expenses of 
$6,939.68 incurred in connection with the liquidation were paid by 
applicant. Applicant also has retained $182,899 for the purpose of 
paying remaining liabilities, outstanding tax reclaims and receivables.
    Filing Dates: The application was filed on May 20, 2019, and 
amended on July 16, 2019 and July 24, 2019.
    Applicant's Address: 277 Park Avenue, New York, New York 10172.

Putnam Fund For Growth & Income [File No. 811-00781]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Putnam Equity Income Fund, and on May 15, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of 
approximately $973,351 incurred in connection with the reorganization 
were paid by the applicant and the acquiring fund.
    Filing Dates: The application was filed on April 17, 2019, and 
amended on July 25, 2019.
    Applicant's Address: 100 Federal Street, Boston, Massachusetts 
02110.

Putnam Michigan Tax Exempt Income Fund [File No. 811-04529]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Putnam Tax Exempt Income Fund, and on July 24, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of 
approximately $371,762 incurred in connection with the reorganization 
were paid by the applicant, the acquiring fund, and their investment 
adviser.
    Filing Dates: The application was filed on April 17, 2019, and 
amended on July 25, 2019.
    Applicant's Address: 100 Federal Street, Boston, Massachusetts 
02110.

Putnam Tax Exempt Money Market Fund [File No. 811-05215]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 23, 2016, applicant made liquidating 
distributions to its shareholders based on net asset value. Expenses of 
approximately $23,143 incurred in connection with the liquidation were 
paid by the applicant.
    Filing Dates: The application was filed on April 17, 2019, and 
amended on July 25, 2019.
    Applicant's Address: 100 Federal Street, Boston, Massachusetts 
02110.

Putnam Voyager Fund [File No. 811-01682]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Putnam Growth Opportunities Fund, a series of Putnam Investment Funds, 
and on October 24, 2016, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $697,527 incurred 
in connection with the reorganization were paid by the applicant and 
the acquiring fund.
    Filing Dates: The application was filed on April 17, 2019, and 
amended on July 25, 2019.
    Applicant's Address: 100 Federal Street, Boston, Massachusetts 
02110.

Sentinel Group Funds, Inc. [File No. 811-00214]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Touchstone Strategic Trust and Touchstone Funds Group Trust, and on 
October 26, 2017 and October 30, 2017, made final distributions to its 
shareholders based on net asset value. Expenses of $9,266,351.78 
incurred in connection with the reorganization were paid by the 
applicant's investment adviser, the acquiring fund's investment 
adviser, and/or their affiliates.
    Filing Dates: The application was filed on January 8, 2019, and 
amended on April 29, 2019, July 25, 2019 and August 28, 2019.
    Applicant's Address: One National Life Drive, Montpelier, Vermont 
05602.

Sentinel Variable Products Trust [File No. 811-09917]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Touchstone Variable Series Trust, and on October 30, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of 
$1,119,224.23 incurred in connection with the reorganization were paid 
by the applicant's investment adviser, the acquiring fund's investment 
adviser, and/or their affiliates.
    Filing Dates: The application was filed on January 8, 2019, and 
amended on July 25, 2019.
    Applicant's Address: One National Life Drive, Montpelier, Vermont 
05602.

Wintergreen Fund, Inc. [File No. 811-21764]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On June 3, 2019, applicant made liquidating 
distributions to its shareholders based on net asset value. Expenses of 
$22,648 incurred in connection with the liquidation were paid by 
applicant's investment adviser.
    Filing Dates: The application was filed on July 12, 2019, and 
amended on August 13, 2019.
    Applicant's Address: 500 International Drive, Suite 275, Mount 
Olive, New Jersey 07828.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Jill M. Peterson,
Assistant Secretary.
[FR Doc. 2019-19211 Filed 9-5-19; 8:45 am]
 BILLING CODE 8011-01-P