Notice of Applications for Deregistration Under the Investment Company Act of 1940, 54931-54933 [2013-21673]

Download as PDF Federal Register / Vol. 78, No. 173 / Friday, September 6, 2013 / Notices mstockstill on DSK4VPTVN1PROD with NOTICES Assistant Director, Federal Bureau of Investigation Identification Division, Washington, DC 20537–9700 (as set forth in 28 CFR Part 16.30 through 16.34). In the latter case, the FBI forwards the challenge to the agency that submitted the data and requests that agency to verify or correct the challenged entry. Upon receipt of an official communication directly from the agency that contributed the original information, the FBI Identification Division makes any changes necessary in accordance with the information supplied by that agency. The Licensee must provide at least ten (10) days for an individual to initiate an action challenging the results of an FBI criminal history records check after the record is made available for his/her review. The Licensee may make a final determination on access to SGI or unescorted access to the panoramic or underwater irradiator sealed sources based upon the criminal history record only upon receipt of the FBI’s ultimate confirmation or correction of the record. Upon a final adverse determination on access to SGI or unescorted access to the panoramic or underwater irradiator sealed sources, the Licensee shall provide the individual its documented basis for denial. Access to SGI or unescorted access to the panoramic or underwater irradiator sealed sources shall not be granted to an individual during the review process. Protection of Information 1. Each Licensee who obtains a criminal history record on an individual pursuant to this Order shall establish and maintain a system of files and procedures for protecting the record and the personal information from unauthorized disclosure. 2. The Licensee may not disclose the record or personal information collected and maintained to persons other than the subject individual, his/her representative, or to those who have a need to access the information in performing assigned duties in the process of determining access to SGI or unescorted access to the panoramic or underwater irradiator sealed sources. No individual authorized to have access to the information may re-disseminate the information to any other individual who does not have a need-to-know. 3. The personal information obtained on an individual from a criminal history record check may be transferred to another Licensee if the Licensee holding the criminal history record receives the individual’s written request to redisseminate the information contained in his/her file, and the gaining Licensee verifies information such as the VerDate Mar<15>2010 18:05 Sep 05, 2013 Jkt 229001 individual’s name, date of birth, social security number, sex, and other applicable physical characteristics for identification purposes. 4. The Licensee shall make criminal history records, obtained under this section, available for examination by an authorized representative of the NRC to determine compliance with the regulations and laws. 5. The Licensee shall retain all fingerprint and criminal history records received from the FBI, or a copy if the individual’s file has been transferred, for three (3) years after termination of employment or denial to access SGI or unescorted access to the panoramic or underwater irradiator sealed sources. After the required three (3) year period, these documents shall be destroyed by a method that will prevent reconstruction of the information in whole or in part. [FR Doc. 2013–21776 Filed 9–5–13; 8:45 am] BILLING CODE 7590–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. IC–30683] Notice of Applications for Deregistration Under the Investment Company Act of 1940 August 30, 2013. 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 2013. A copy of each application may be obtained via the Commission’s Web site by searching for the file number, or for an applicant using the Company name box, at https://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, 2013, 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. PO 00000 Frm 00070 Fmt 4703 Sfmt 4703 54931 FOR FURTHER INFORMATION CONTACT: Diane L. Titus at (202) 551–6810, SEC, Division of Investment Management, Exemptive Applications Office, 100 F Street NE., Washington, DC 20549– 8010. Morgan Stanley Frontier Emerging Markets Fund, Inc. [File No. 811– 22202] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to Frontier Emerging Markets Portfolio, a series of Morgan Stanley Institutional Fund, Inc. and, on September 17, 2012, made a final distribution to its shareholders based on net asset value. Expenses of $135,070 incurred in connection with the reorganization were paid by applicant. Filing Dates: The application was filed on May 21, 2013, and amended on July 26, 2013. Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Ave., New York, NY 10036. Clarity Fund, Inc. [File No. 811–22372] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On July 11, 2013, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses of $5,125 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on July 15, 2013, and amended on July 26, 2013. Applicant’s Address: 2001 Westown Parkway, Suite 110, West Des Moines, IA 50265. Malaysia Fund, Inc. [File No. 811–5082] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On August 17, 2012, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant states that it has transferred approximately $13,326 to Computershare, applicant’s transfer agent, representing amounts owed to shareholders whose current addresses are unknown or who have not cashed distribution checks. Applicant represents that Computershare will continue attempting to contact the outstanding shareholders for the period specified by state law. Expenses of $70,086 incurred in connection with the liquidation were paid by applicant. Filing Dates: The application was filed on May 21, 2013, and amended on July 26, 2013. E:\FR\FM\06SEN1.SGM 06SEN1 54932 Federal Register / Vol. 78, No. 173 / Friday, September 6, 2013 / Notices Applicant’s Address: c/o Morgan Stanley Investment Management Inc., 522 Fifth Ave., New York, NY 10036. Mill City Ventures III, Ltd. [File No. 811–22778] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company as of February 7, 2013, the date applicant elected to be regulated as a business development company. Filing Dates: The application was filed on May 15, 2013, and amended on August 12, 2013. Applicant’s Address: 130 West Lake Street, Suite 300, Wayzata, MN 55391. UBS Municipal Money Market Series [File No. 811–6173] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On November 22, 2011, applicant made a liquidating distribution to its shareholders, based on net asset value. Applicant has retained $437 in cash to cover outstanding debts and other liabilities. Expenses of approximately $65,886 incurred in connection with the liquidation were paid by UBS Global Asset Management (Americas) Inc., applicant’s investment adviser. Filing Dates: The application was filed on May 23, 2013, and amended on August 12, 2013. Applicant’s Address: 1285 Avenue of the Americas, 12th Floor, New York, NY 10019–6028. Claymore Emerging Markets Opportunities Fund [File No. 811– 22088] Guggenheim Limited Duration Total Return Trust [File No. 811–22343] Summary: Each applicant, a each a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicants have never made public offerings of their securities and do not propose to make public offerings or engage in business of any kind. Filing Date: The applications were filed on July 29, 2013. Applicant’s Address: 2455 Corporate West Dr., Lisle, IL 60532. mstockstill on DSK4VPTVN1PROD with NOTICES Monetta Fund, Inc. [File No. 811–4466] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its asset to Monetta Fund, a series of Monetta Trust, and on April 30, 2013 made a distribution to its shareholders based on net asset value. Expenses of $9,198 incurred in VerDate Mar<15>2010 18:05 Sep 05, 2013 Jkt 229001 connection with the reorganization were paid by applicant. Filing Date: The application was filed on July 31, 2013. Applicant’s Address: 1776–A S Naperville Rd., Suite 100, Wheaton, IL 60189. Seligman Pennsylvania Municipal Fund Series [File No. 811–4666] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of Seligman Municipal Fund Series, Inc., and, on July 8, 2009, made a distribution to its shareholders based on net asset value. Expenses of $40,882 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Seligman High Income Fund Series [File No. 811–4103] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of RiverSource High Yield Income Series, Inc. and RiverSource Government Income Series, Inc., and, on August 26, 2009, made a distribution to its shareholders based on net asset value. Expenses of $269,608 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Seligman Income and Growth Fund, Inc. [File No. 811–525] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of RiverSource Investment Series, Inc., and, on August 26, 2009, made a distribution to its shareholders based on net asset value. Expenses of $93,072 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. PO 00000 Frm 00071 Fmt 4703 Sfmt 4703 Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Seligman New Jersey Municipal Fund, Inc. [File No. 811–5126] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of Seligman Municipal Fund Series, Inc., and, on July 8, 2009, made a distribution to its shareholders based on net asset value. Expenses of $38,365 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2800, Minneapolis, MN 55402–3268. Seligman Core Fixed Income Fund, Inc. [File No. 811–10423] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of RiverSource Diversified Income Series, Inc., and, on August 26, 2009, made a distribution to its shareholders based on net asset value. Expenses of $60,387 incurred in connection with the reorganization were paid by Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Seligman Common Stock Fund, Inc. [File No. 811–234] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to s corresponding series of RiverSource Large Cap Series, Inc., and, on September 9, 2009, made a distribution to its shareholders based on net asset value. Expenses of $84,475 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser, and its affiliates. Filing Date: The application was filed on July 3, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. E:\FR\FM\06SEN1.SGM 06SEN1 Federal Register / Vol. 78, No. 173 / Friday, September 6, 2013 / Notices Seligman Municipal Series Trust [File No. 811–4250] American Israeli Shared Values Trust [File No. 811–22119] RiverSource California Tax-Exempt Trust [File No. 811–4646] Summary: Each applicant seeks an order declaring that it has ceased to be an investment company. Each applicant has transferred its assets to a corresponding series of Columbia Funds Series Trust I, and, on May 31, 2011, each made a final distribution to its shareholders based on net asset value. Expenses of $77,332 and $48,550, respectively, were paid by applicants and applicants’ investment adviser Columbia Management Investment Advisers, LLC, and its affiliates. Filing Dates: The applications were filed on March 8, 2013, and amended on July 17, 2013. Applicants’ Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Between November 26, 2012, and November 29, 2012, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $6,835 incurred in connection with the liquidation were paid by Amerisrael Capital Management, LLC, applicant’s investment adviser. Filing Dates: The application was filed on June 10, 2013, and amended on August 2, 2013. Applicant’s Address: 207 East 83rd St., Suite 3, New York, NY 10028. Seligman Municipal Fund Series Inc. [File No. 811–3828] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. The applicant transferred its assets to corresponding series of Columbia Funds Series Trust I and Columbia Funds Series Trust II, and on May 31, 2011, made a final distribution to its shareholders based on net asset value. Expenses of $139,798 incurred in connection with the reorganization were paid by applicant and applicant’s investment adviser, Columbia Management Investment Advisers, LLC. Filing Dates: The application was filed on March 8, 2013, and amended on July 17, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. mstockstill on DSK4VPTVN1PROD with NOTICES RiverSource Tax-Exempt Money Market Series, Inc. [File No. 811–3003] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. The applicant transferred its assets to RiverSource Government Money Market Fund, Inc., and, on March 22, 2010, made a final distribution to its shareholders based on net asset value. Expenses of $74,000 incurred in connection with the reorganization were paid by applicant’s investment adviser, Columbia Management Investment Advisers, LLC, and its affiliates. Filing Dates: The application was filed on March 8, 2013, and amended on July 17, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. VerDate Mar<15>2010 18:05 Sep 05, 2013 Jkt 229001 RiverSource LaSalle International Real Estate Fund, Inc. [File No. 811–22031] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. Applicant transferred its assets to a corresponding series of Columbia Fund Series Trust I, and, on April 5, 2011, made a distribution to its shareholders based on net asset value. Expenses of $37,617 incurred in connection with the reorganization were paid by applicant and Columbia Management Investment Advisers, LLC, applicant’s investment adviser. Filing Dates: The application was filed on March 8, 2013, and amended on July 17, 2013. Applicant’s Address: 901 Marquette Ave. South, Suite 2810, Minneapolis, MN 55402–3268. Separate Account VA EE [File No. 811– 22182] Separate Account VA W [File No. 811– 21594] Separate Account VA C [File No. 811– 09503] Separate Account VA Y [File No. 811– 21858] Separate Account VA X [File No. 811– 21776] Separate Account VA M [File No. 811– 22622] Summary: Each Applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the Applicants’ depositor, Transamerica Life Insurance Company (‘‘Transamerica’’), approved the merger of each applicant into Separate Account VA B on January 21, 2013. The mergers occurred on April 30, 2013. Transamerica bore all of the expenses relating to the mergers. PO 00000 Frm 00072 Fmt 4703 Sfmt 4703 54933 Filing Dates: The applications were filed on July 3, 2103 and amended on July 26, 2013. Applicants’ Address: 4333 Edgewood Road NE., Cedar Rapids, IA 52499. Separate Account VA HNY [File No. 811–22183] Separate Account VA WNY [File No. 811–21663] Separate Account VA YNY [File No. 811–22138] Separate Account VA N [File No. 811– 22623] Separate Account VA PP [File No. 811– 22531] Summary: Each Applicant seeks an order declaring that it has ceased to be an investment company. The board of directors of the Applicants’ depositor, Transamerica Financial Life Insurance Company (‘‘Transamerica Financial’’), approved the merger of each applicant into Separate Account VA BNY on March 25, 2013. The mergers occurred on April 30, 2013. Transamerica Financial bore all expenses relating to the mergers. Filing Dates: The applications were filed on July 3, 2103 and amended on July 26, 2013. Applicants’ Address: 440 Mamaronek Avenue, Harrison, NY 10528. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Elizabeth M. Murphy, Secretary. [FR Doc. 2013–21673 Filed 9–5–13; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION Sunshine Act Meeting Notice is hereby given, pursuant to the provisions of the Government in the Sunshine Act, Public Law 94–409, that the Securities and Exchange Commission Advisory Committee on Small and Emerging Companies will hold a public meeting on Tuesday, September 17, 2013 in Multi-Purpose Room LL–006 at the Commission’s headquarters, 100 F Street NE., Washington, DC. The meeting will begin at 9:30 a.m. (EDT) and will be open to the public. Seating will be on a firstcome, first-served basis. Doors will open at 9:00 a.m. Visitors will be subject to security checks. The meeting will be webcast on the Commission’s Web site at www.sec.gov. On August 23, 2013 the Commission published notice of the Committee E:\FR\FM\06SEN1.SGM 06SEN1

Agencies

[Federal Register Volume 78, Number 173 (Friday, September 6, 2013)]
[Notices]
[Pages 54931-54933]
From the Federal Register Online via the Government Printing Office [www.gpo.gov]
[FR Doc No: 2013-21673]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-30683]


Notice of Applications for Deregistration Under the Investment 
Company Act of 1940

August 30, 2013.
    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 2013. A copy of each application may be obtained via the 
Commission's Web site by searching for the file number, or for an 
applicant using the Company name box, at https://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, 2013, 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, Exemptive Applications Office, 100 F 
Street NE., Washington, DC 20549-8010.

Morgan Stanley Frontier Emerging Markets Fund, Inc. [File No. 811-
22202]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to Frontier Emerging Markets Portfolio, a series 
of Morgan Stanley Institutional Fund, Inc. and, on September 17, 2012, 
made a final distribution to its shareholders based on net asset value. 
Expenses of $135,070 incurred in connection with the reorganization 
were paid by applicant.
    Filing Dates: The application was filed on May 21, 2013, and 
amended on July 26, 2013.
    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Ave., New York, NY 10036.

Clarity Fund, Inc. [File No. 811-22372]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 11, 2013, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses of $5,125 incurred in connection with the liquidation were 
paid by applicant.
    Filing Dates: The application was filed on July 15, 2013, and 
amended on July 26, 2013.
    Applicant's Address: 2001 Westown Parkway, Suite 110, West Des 
Moines, IA 50265.

Malaysia Fund, Inc. [File No. 811-5082]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On August 17, 
2012, applicant made a liquidating distribution to its shareholders, 
based on net asset value. Applicant states that it has transferred 
approximately $13,326 to Computershare, applicant's transfer agent, 
representing amounts owed to shareholders whose current addresses are 
unknown or who have not cashed distribution checks. Applicant 
represents that Computershare will continue attempting to contact the 
outstanding shareholders for the period specified by state law. 
Expenses of $70,086 incurred in connection with the liquidation were 
paid by applicant.
    Filing Dates: The application was filed on May 21, 2013, and 
amended on July 26, 2013.

[[Page 54932]]

    Applicant's Address: c/o Morgan Stanley Investment Management Inc., 
522 Fifth Ave., New York, NY 10036.

Mill City Ventures III, Ltd. [File No. 811-22778]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company as of February 
7, 2013, the date applicant elected to be regulated as a business 
development company.
    Filing Dates: The application was filed on May 15, 2013, and 
amended on August 12, 2013.
    Applicant's Address: 130 West Lake Street, Suite 300, Wayzata, MN 
55391.

UBS Municipal Money Market Series [File No. 811-6173]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 22, 2011, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Applicant has retained $437 in cash to cover outstanding debts and 
other liabilities. Expenses of approximately $65,886 incurred in 
connection with the liquidation were paid by UBS Global Asset 
Management (Americas) Inc., applicant's investment adviser.
    Filing Dates: The application was filed on May 23, 2013, and 
amended on August 12, 2013.
    Applicant's Address: 1285 Avenue of the Americas, 12th Floor, New 
York, NY 10019-6028.

Claymore Emerging Markets Opportunities Fund [File No. 811-22088]

Guggenheim Limited Duration Total Return Trust [File No. 811-22343]

    Summary: Each applicant, a each a closed-end investment company, 
seeks an order declaring that it has ceased to be an investment 
company. Applicants have never made public offerings of their 
securities and do not propose to make public offerings or engage in 
business of any kind.
    Filing Date: The applications were filed on July 29, 2013.
    Applicant's Address: 2455 Corporate West Dr., Lisle, IL 60532.

Monetta Fund, Inc. [File No. 811-4466]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its asset to Monetta 
Fund, a series of Monetta Trust, and on April 30, 2013 made a 
distribution to its shareholders based on net asset value. Expenses of 
$9,198 incurred in connection with the reorganization were paid by 
applicant.
    Filing Date: The application was filed on July 31, 2013.
    Applicant's Address: 1776-A S Naperville Rd., Suite 100, Wheaton, 
IL 60189.

Seligman Pennsylvania Municipal Fund Series [File No. 811-4666]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding series of Seligman Municipal Fund Series, Inc., and, on 
July 8, 2009, made a distribution to its shareholders based on net 
asset value. Expenses of $40,882 incurred in connection with the 
reorganization were paid by applicant and Columbia Management 
Investment Advisers, LLC, applicant's investment adviser, and its 
affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Seligman High Income Fund Series [File No. 811-4103]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding series of RiverSource High Yield Income Series, Inc. and 
RiverSource Government Income Series, Inc., and, on August 26, 2009, 
made a distribution to its shareholders based on net asset value. 
Expenses of $269,608 incurred in connection with the reorganization 
were paid by applicant and Columbia Management Investment Advisers, 
LLC, applicant's investment adviser, and its affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Seligman Income and Growth Fund, Inc. [File No. 811-525]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding series of RiverSource Investment Series, Inc., and, on 
August 26, 2009, made a distribution to its shareholders based on net 
asset value. Expenses of $93,072 incurred in connection with the 
reorganization were paid by applicant and Columbia Management 
Investment Advisers, LLC, applicant's investment adviser, and its 
affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Seligman New Jersey Municipal Fund, Inc. [File No. 811-5126]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding series of Seligman Municipal Fund Series, Inc., and, on 
July 8, 2009, made a distribution to its shareholders based on net 
asset value. Expenses of $38,365 incurred in connection with the 
reorganization were paid by applicant and Columbia Management 
Investment Advisers, LLC, applicant's investment adviser, and its 
affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2800, 
Minneapolis, MN 55402-3268.

Seligman Core Fixed Income Fund, Inc. [File No. 811-10423]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to a 
corresponding series of RiverSource Diversified Income Series, Inc., 
and, on August 26, 2009, made a distribution to its shareholders based 
on net asset value. Expenses of $60,387 incurred in connection with the 
reorganization were paid by Columbia Management Investment Advisers, 
LLC, applicant's investment adviser, and its affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Seligman Common Stock Fund, Inc. [File No. 811-234]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant transferred its assets to s 
corresponding series of RiverSource Large Cap Series, Inc., and, on 
September 9, 2009, made a distribution to its shareholders based on net 
asset value. Expenses of $84,475 incurred in connection with the 
reorganization were paid by applicant and Columbia Management 
Investment Advisers, LLC, applicant's investment adviser, and its 
affiliates.
    Filing Date: The application was filed on July 3, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

[[Page 54933]]

Seligman Municipal Series Trust [File No. 811-4250]

RiverSource California Tax-Exempt Trust [File No. 811-4646]

    Summary: Each applicant seeks an order declaring that it has ceased 
to be an investment company. Each applicant has transferred its assets 
to a corresponding series of Columbia Funds Series Trust I, and, on May 
31, 2011, each made a final distribution to its shareholders based on 
net asset value. Expenses of $77,332 and $48,550, respectively, were 
paid by applicants and applicants' investment adviser Columbia 
Management Investment Advisers, LLC, and its affiliates.
    Filing Dates: The applications were filed on March 8, 2013, and 
amended on July 17, 2013.
    Applicants' Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Seligman Municipal Fund Series Inc. [File No. 811-3828]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant transferred its assets to 
corresponding series of Columbia Funds Series Trust I and Columbia 
Funds Series Trust II, and on May 31, 2011, made a final distribution 
to its shareholders based on net asset value. Expenses of $139,798 
incurred in connection with the reorganization were paid by applicant 
and applicant's investment adviser, Columbia Management Investment 
Advisers, LLC.
    Filing Dates: The application was filed on March 8, 2013, and 
amended on July 17, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

RiverSource Tax-Exempt Money Market Series, Inc. [File No. 811-3003]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant transferred its assets to 
RiverSource Government Money Market Fund, Inc., and, on March 22, 2010, 
made a final distribution to its shareholders based on net asset value. 
Expenses of $74,000 incurred in connection with the reorganization were 
paid by applicant's investment adviser, Columbia Management Investment 
Advisers, LLC, and its affiliates.
    Filing Dates: The application was filed on March 8, 2013, and 
amended on July 17, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

American Israeli Shared Values Trust [File No. 811-22119]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Between November 26, 2012, and November 29, 
2012, applicant made liquidating distributions to its shareholders, 
based on net asset value. Expenses of $6,835 incurred in connection 
with the liquidation were paid by Amerisrael Capital Management, LLC, 
applicant's investment adviser.
    Filing Dates: The application was filed on June 10, 2013, and 
amended on August 2, 2013.
    Applicant's Address: 207 East 83rd St., Suite 3, New York, NY 
10028.

RiverSource LaSalle International Real Estate Fund, Inc. [File No. 811-
22031]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant 
transferred its assets to a corresponding series of Columbia Fund 
Series Trust I, and, on April 5, 2011, made a distribution to its 
shareholders based on net asset value. Expenses of $37,617 incurred in 
connection with the reorganization were paid by applicant and Columbia 
Management Investment Advisers, LLC, applicant's investment adviser.
    Filing Dates: The application was filed on March 8, 2013, and 
amended on July 17, 2013.
    Applicant's Address: 901 Marquette Ave. South, Suite 2810, 
Minneapolis, MN 55402-3268.

Separate Account VA EE [File No. 811-22182]

Separate Account VA W [File No. 811-21594]

Separate Account VA C [File No. 811-09503]

Separate Account VA Y [File No. 811-21858]

Separate Account VA X [File No. 811-21776]

Separate Account VA M [File No. 811-22622]

    Summary: Each Applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the Applicants' 
depositor, Transamerica Life Insurance Company (``Transamerica''), 
approved the merger of each applicant into Separate Account VA B on 
January 21, 2013. The mergers occurred on April 30, 2013. Transamerica 
bore all of the expenses relating to the mergers.
    Filing Dates: The applications were filed on July 3, 2103 and 
amended on July 26, 2013.
    Applicants' Address: 4333 Edgewood Road NE., Cedar Rapids, IA 
52499.

Separate Account VA HNY [File No. 811-22183]

Separate Account VA WNY [File No. 811-21663]

Separate Account VA YNY [File No. 811-22138]

Separate Account VA N [File No. 811-22623]

Separate Account VA PP [File No. 811-22531]

    Summary: Each Applicant seeks an order declaring that it has ceased 
to be an investment company. The board of directors of the Applicants' 
depositor, Transamerica Financial Life Insurance Company 
(``Transamerica Financial''), approved the merger of each applicant 
into Separate Account VA BNY on March 25, 2013. The mergers occurred on 
April 30, 2013. Transamerica Financial bore all expenses relating to 
the mergers.
    Filing Dates: The applications were filed on July 3, 2103 and 
amended on July 26, 2013.
    Applicants' Address: 440 Mamaronek Avenue, Harrison, NY 10528.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Elizabeth M. Murphy,
Secretary.
[FR Doc. 2013-21673 Filed 9-5-13; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.