Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940, 31369-31371 [2017-14195]

Download as PDF Federal Register / Vol. 82, No. 128 / Thursday, July 6, 2017 / Notices Paper Comments • Send paper comments in triplicate to Secretary, Securities and Exchange Commission, 100 F Street NE., Washington, DC 20549–1090. All submissions should refer to File Number SR–FINRA–2017–020. This file number should be included on the subject line if email is used. To help the Commission process and review your comments more efficiently, please use only one method. The Commission will post all comments on the Commission’s Internet Web site (https://www.sec.gov/ rules/sro.shtml). Copies of the submission, all subsequent amendments, all written statements with respect to the proposed rule change that are filed with the Commission, and all written communications relating to the proposed rule change between the Commission and any person, other than those that may be withheld from the public in accordance with the provisions of 5 U.S.C. 552, will be available for Web site viewing and printing in the Commission’s Public Reference Room, 100 F Street NE., Washington, DC 20549, on official business days between the hours of 10:00 a.m. and 3:00 p.m. Copies of the filing also will be available for inspection and copying at the principal office of the Exchange. All comments received will be posted without change; the Commission does not edit personal identifying information from submissions. You should submit only information that you wish to make available publicly. All submissions should refer to File Number SR–FINRA– 2017–020, and should be submitted on or before July 27, 2017. 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 July 25, 2017, 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: HaeSung Lee, Attorney-Adviser, at (202) 551–7345 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. For the Commission, by the Division of Trading and Markets, pursuant to delegated authority.22 Jill M. Peterson, Assistant Secretary. 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 Date: The application was filed on May 23, 2017. Applicant’s Address: Harborside 5, 185 Hudson Street, Suite 3300, Jersey City, New Jersey 07311. [FR Doc. 2017–14144 Filed 7–5–17; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION sradovich on DSK3GMQ082PROD with NOTICES [Release No. IC–32717] Notice of Applications for Deregistration Under Section 8(f) of the Investment Company Act of 1940 June 30, 2017. The following is a notice of applications for deregistration under section 8(f) of the Investment Company Act of 1940 for the month of June 2017. 22 17 CFR 200.30–3(a)(12). VerDate Sep<11>2014 18:13 Jul 05, 2017 Jkt 241001 SunAmerica Goldman Sachs Diversified Yield Fund, Inc. [File No. 811–22869] Institutional Investor Trust [File No. 811–22429] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On July 27, 2016, applicant made a liquidating distribution to its shareholders, based on net asset value. No expenses were incurred in connection with the liquidation. PO 00000 Frm 00087 Fmt 4703 Sfmt 4703 31369 Filing Date: The application was filed on May 26, 2017. Applicant’s Address: 1400 Center Road, Venice, Florida 34292. RiverSource Diversified Income Series, Inc. [File No. 811–02503] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Diversified Bond Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. RiverSource Large Cap Series, Inc. [File No. 811–02111] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Large Core Quantitative Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. RiverSource Short Term Investments Series, Inc. [File No. 811–21914] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia ShortTerm Cash Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. E:\FR\FM\06JYN1.SGM 06JYN1 31370 Federal Register / Vol. 82, No. 128 / Thursday, July 6, 2017 / Notices RiverSource Money Market Series, Inc. [File No. 811–02591] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Money Market Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. sradovich on DSK3GMQ082PROD with NOTICES RiverSource High Yield Income Series, Inc. [File No. 811–03848] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia High Yield Bond Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. RiverSource Equity Series, Inc. [File No. 811–00772] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Mid Cap Growth Opportunity Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Columbia Government Money Market Fund, Inc. [File No. 811–02650] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has VerDate Sep<11>2014 18:13 Jul 05, 2017 Jkt 241001 transferred its assets to Columbia Government Money Market Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Seligman Portfolios, Inc. [File No. 811– 05221] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Variable Portfolio—Mid Cap Growth Fund, a series of Columbia Funds Variable Insurance Trust I and, on May 2, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. RiverSource Strategy Series, Inc. [File No. 811–03956] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Equity Value Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Seligman Global Fund Series, Inc. [File No. 811–06485] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Seligman Global Technology Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final PO 00000 Frm 00088 Fmt 4703 Sfmt 4703 distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Columbia Frontier Fund, Inc. [File No. 811–04078] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Frontier Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Columbia Seligman Communications & Information Fund, Inc. [File No. 811– 03596] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Applicant has transferred its assets to Columbia Seligman Communications and Information Fund, a series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $183,001 incurred in connection with the reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. RiverSource Bond Series, Inc. [File No. 811–03178] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Columbia Funds Series Trust II and, on March 7, 2011, made a final distribution to its shareholders based on net asset value. Expenses of approximately $732,003 incurred in connection with the E:\FR\FM\06JYN1.SGM 06JYN1 Federal Register / Vol. 82, No. 128 / Thursday, July 6, 2017 / Notices Filing Date: The application was filed on June 9, 2017. Applicant’s Address: c/o Central Park Advisers, LLC, 805 Third Avenue, New York, New York 10022. reorganization were paid by the applicant’s investment adviser. Filing Dates: The application was filed on December 16, 2016, and amended on June 5, 2017. Applicant’s Address: 50606 Ameriprise Financial Center, Minneapolis, Minnesota 55474. Winton Series Trust [File No. 811– 23004] RS Investment Trust [File No. 811– 05159] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Victory Portfolios and, on July 29, 2016, made a final distribution to its shareholders based on net asset value. Expenses of $6,471,304 incurred in connection with the reorganization were paid by the applicant’s investment adviser and the acquiring fund’s investment adviser. Filing Date: The application was filed on June 6, 2017. Applicant’s Address: 4900 Tiedeman Road, 4th Floor, Brooklyn, Ohio 44144. sradovich on DSK3GMQ082PROD with NOTICES RS Variable Products Trust [File No. 811–21922] Summary: Applicant seeks an order declaring that it has ceased to be an investment company. Each series of applicant has transferred its assets to a corresponding series of Victory Variable Insurance Funds and, on July 29, 2016, made a final distribution to its shareholders based on net asset value. The RS S&P 500 Index VIP Series, a series of RS Variable Products Trust, is a named defendant in the multi-district class action lawsuit. Any potential liability for this action was assumed by the Victory S&P 500 Index VIP Series, a series of Victory Variable Insurance Funds. Expenses of $1,517,960 incurred in connection with the reorganization were paid by the applicant’s investment adviser and the acquiring fund’s investment adviser. Filing Date: The application was filed on June 6, 2017. Applicant’s Address: 4900 Tiedeman Road, 4th Floor, Brooklyn, Ohio 44144. CPG Alternative Strategies Fund, LLC [File No. 811–22446] Summary: Applicant, a closed-end investment company, seeks an order declaring that it has ceased to be an investment company. On May 23, 2016, September 1, 2016, December 20, 2016, and May 15, 2017, applicant made liquidating distributions to its shareholders, based on net asset value. Expenses of $11,000 incurred in connection with the liquidation were paid by the applicant’s investment adviser. VerDate Sep<11>2014 18:13 Jul 05, 2017 Jkt 241001 Summary: Applicant seeks an order declaring that it has ceased to be an investment company. On March 27, 2017, applicant made a liquidating distribution to its shareholders, based on net asset value. Expenses in connection with the liquidation were paid by the applicant’s investment adviser. Filing Dates: The application was filed on May 16, 2017, and amended on June 9, 2017. Applicant’s Address: One Freedom Valley Drive, Oaks, Pennsylvania 19456. For the Commission, by the Division of Investment Management, pursuant to delegated authority. Brent J. Fields, Secretary. [FR Doc. 2017–14195 Filed 7–5–17; 8:45 am] BILLING CODE 8011–01–P SECURITIES AND EXCHANGE COMMISSION [Release No. 34–81058; File No. SR–OCC– 2017–803] Self-Regulatory Organizations; The Options Clearing Corporation; Notice of Filing of Advance Notice of and No Objection to The Options Clearing Corporation’s Proposal To Enter Into a New Credit Facility Agreement June 30, 2017. Pursuant to Section 806(e)(1) of Title VIII of the Dodd-Frank Wall Street Reform and Consumer Protection Act, entitled the Payment, Clearing and Settlement Supervision Act of 2010 (‘‘Clearing Supervision Act’’) 1 and Rule 19b–4(n)(1)(i) under the Securities Exchange Act of 1934 (‘‘Act’’),2 notice is hereby given that, on May 4, 2017, the Options Clearing Corporation (‘‘OCC’’) filed an advance notice (SR–OCC–2017– 803) with the Securities and Exchange Commission (‘‘Commission’’). The advance notice is described in Items I and II below, which have been prepared by OCC. The Commission is publishing this notice to solicit comments on the advance notice from interested persons, and to provide notice that the Commission does not object to the changes set forth in the advance notice. PO 00000 1 12 2 17 U.S.C. 5465(e)(1). CFR 240.19b–4(n)(1)(i). Frm 00089 Fmt 4703 Sfmt 4703 31371 I. Clearing Agency’s Statement of the Terms of Substance of the Advance Notice This advance notice is being filed in connection with a proposed change in the form of the replacement of a revolving credit facility that OCC maintains for a 364-day term for the purpose of meeting obligations arising out of the default or suspension of a Clearing Member, in anticipation of a potential default by a Clearing Member, or the failure of a bank or securities or commodities clearing organization to perform its obligations due to its bankruptcy, insolvency, receivership or suspension of operations. II. Clearing Agency’s Statement of the Purpose of, and Statutory Basis for, the Advance Notice In its filing with the Commission, OCC included statements concerning the purpose of and basis for the advance notice and discussed any comments it received on the advance notice. The text of these statements may be examined at the places specified in Item IV below. OCC has prepared summaries, set forth in sections (A) and (B) below, of the most significant aspects of these statements. (A) Clearing Agency’s Statement on Comments on the Advance Notice Received From Members, Participants or Others Written comments were not and are not intended to be solicited with respect to the advance notice and none have been received. (B) Advance Notice Filed Pursuant to Section 806(e) of the Payment, Clearing, and Settlement Supervision Act Description of Proposed Change Background This advance notice is being filed in connection with a proposed change in the form of the replacement of a revolving credit facility that OCC maintains for a 364-day term for the purpose of meeting obligations arising out of the default or suspension of a Clearing Member, in anticipation of a potential default by a Clearing Member, or the failure of a bank or securities or commodities clearing organization to perform its obligations due to its bankruptcy, insolvency, receivership or suspension of operations. In such circumstances, OCC has certain conditional authority under its By-Laws and Rules to borrow or otherwise obtain funds from third parties using Clearing E:\FR\FM\06JYN1.SGM 06JYN1

Agencies

[Federal Register Volume 82, Number 128 (Thursday, July 6, 2017)]
[Notices]
[Pages 31369-31371]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2017-14195]


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

SECURITIES AND EXCHANGE COMMISSION

[Release No. IC-32717]


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

June 30, 2017.
    The following is a notice of applications for deregistration under 
section 8(f) of the Investment Company Act of 1940 for the month of 
June 2017. 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 July 25, 2017, 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: Hae-Sung Lee, Attorney-Adviser, at 
(202) 551-7345 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.

SunAmerica Goldman Sachs Diversified Yield Fund, Inc. [File No. 811-
22869]

    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 Date: The application was filed on May 23, 2017.
    Applicant's Address: Harborside 5, 185 Hudson Street, Suite 3300, 
Jersey City, New Jersey 07311.

Institutional Investor Trust [File No. 811-22429]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On July 27, 2016, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
No expenses were incurred in connection with the liquidation.
    Filing Date: The application was filed on May 26, 2017.
    Applicant's Address: 1400 Center Road, Venice, Florida 34292.

RiverSource Diversified Income Series, Inc. [File No. 811-02503]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Diversified Bond Fund, a series of Columbia Funds Series Trust 
II and, on March 7, 2011, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $183,001 incurred 
in connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource Large Cap Series, Inc. [File No. 811-02111]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Large Core Quantitative Fund, a series of Columbia Funds 
Series Trust II and, on March 7, 2011, made a final distribution to its 
shareholders based on net asset value. Expenses of approximately 
$183,001 incurred in connection with the reorganization were paid by 
the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource Short Term Investments Series, Inc. [File No. 811-21914]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Short-Term Cash Fund, a series of Columbia Funds Series Trust 
II and, on March 7, 2011, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $183,001 incurred 
in connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

[[Page 31370]]

RiverSource Money Market Series, Inc. [File No. 811-02591]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Money Market Fund, a series of Columbia Funds Series Trust II 
and, on March 7, 2011, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $183,001 incurred 
in connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource High Yield Income Series, Inc. [File No. 811-03848]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia High Yield Bond Fund, a series of Columbia Funds Series Trust 
II and, on March 7, 2011, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $183,001 incurred 
in connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource Equity Series, Inc. [File No. 811-00772]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Mid Cap Growth Opportunity Fund, a series of Columbia Funds 
Series Trust II and, on March 7, 2011, made a final distribution to its 
shareholders based on net asset value. Expenses of approximately 
$183,001 incurred in connection with the reorganization were paid by 
the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

Columbia Government Money Market Fund, Inc. [File No. 811-02650]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Government Money Market Fund, a series of Columbia Funds 
Series Trust II and, on March 7, 2011, made a final distribution to its 
shareholders based on net asset value. Expenses of approximately 
$183,001 incurred in connection with the reorganization were paid by 
the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

Seligman Portfolios, Inc. [File No. 811-05221]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Variable Portfolio--Mid Cap Growth Fund, a series of Columbia 
Funds Variable Insurance Trust I and, on May 2, 2011, made a final 
distribution to its shareholders based on net asset value. Expenses of 
approximately $183,001 incurred in connection with the reorganization 
were paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource Strategy Series, Inc. [File No. 811-03956]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Equity Value Fund, a series of Columbia Funds Series Trust II 
and, on March 7, 2011, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $183,001 incurred 
in connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

Seligman Global Fund Series, Inc. [File No. 811-06485]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Seligman Global Technology Fund, a series of Columbia Funds 
Series Trust II and, on March 7, 2011, made a final distribution to its 
shareholders based on net asset value. Expenses of approximately 
$183,001 incurred in connection with the reorganization were paid by 
the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

Columbia Frontier Fund, Inc. [File No. 811-04078]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Frontier Fund, a series of Columbia Funds Series Trust II and, 
on March 7, 2011, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $183,001 incurred in 
connection with the reorganization were paid by the applicant's 
investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

Columbia Seligman Communications & Information Fund, Inc. [File No. 
811-03596]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Applicant has transferred its assets to 
Columbia Seligman Communications and Information Fund, a series of 
Columbia Funds Series Trust II and, on March 7, 2011, made a final 
distribution to its shareholders based on net asset value. Expenses of 
approximately $183,001 incurred in connection with the reorganization 
were paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RiverSource Bond Series, Inc. [File No. 811-03178]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Each series of applicant has transferred its 
assets to a corresponding series of Columbia Funds Series Trust II and, 
on March 7, 2011, made a final distribution to its shareholders based 
on net asset value. Expenses of approximately $732,003 incurred in 
connection with the

[[Page 31371]]

reorganization were paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 16, 2016, and 
amended on June 5, 2017.
    Applicant's Address: 50606 Ameriprise Financial Center, 
Minneapolis, Minnesota 55474.

RS Investment Trust [File No. 811-05159]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Each series of applicant has transferred its 
assets to a corresponding series of Victory Portfolios and, on July 29, 
2016, made a final distribution to its shareholders based on net asset 
value. Expenses of $6,471,304 incurred in connection with the 
reorganization were paid by the applicant's investment adviser and the 
acquiring fund's investment adviser.
    Filing Date: The application was filed on June 6, 2017.
    Applicant's Address: 4900 Tiedeman Road, 4th Floor, Brooklyn, Ohio 
44144.

RS Variable Products Trust [File No. 811-21922]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. Each series of applicant has transferred its 
assets to a corresponding series of Victory Variable Insurance Funds 
and, on July 29, 2016, made a final distribution to its shareholders 
based on net asset value. The RS S&P 500 Index VIP Series, a series of 
RS Variable Products Trust, is a named defendant in the multi-district 
class action lawsuit. Any potential liability for this action was 
assumed by the Victory S&P 500 Index VIP Series, a series of Victory 
Variable Insurance Funds. Expenses of $1,517,960 incurred in connection 
with the reorganization were paid by the applicant's investment adviser 
and the acquiring fund's investment adviser.
    Filing Date: The application was filed on June 6, 2017.
    Applicant's Address: 4900 Tiedeman Road, 4th Floor, Brooklyn, Ohio 
44144.

CPG Alternative Strategies Fund, LLC [File No. 811-22446]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. On May 23, 
2016, September 1, 2016, December 20, 2016, and May 15, 2017, applicant 
made liquidating distributions to its shareholders, based on net asset 
value. Expenses of $11,000 incurred in connection with the liquidation 
were paid by the applicant's investment adviser.
    Filing Date: The application was filed on June 9, 2017.
    Applicant's Address: c/o Central Park Advisers, LLC, 805 Third 
Avenue, New York, New York 10022.

Winton Series Trust [File No. 811-23004]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On March 27, 2017, applicant made a 
liquidating distribution to its shareholders, based on net asset value. 
Expenses in connection with the liquidation were paid by the 
applicant's investment adviser.
    Filing Dates: The application was filed on May 16, 2017, and 
amended on June 9, 2017.
    Applicant's Address: One Freedom Valley Drive, Oaks, Pennsylvania 
19456.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Brent J. Fields,
Secretary.
[FR Doc. 2017-14195 Filed 7-5-17; 8:45 am]
BILLING CODE 8011-01-P
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.