[Federal Register Volume 84, Number 65 (Thursday, April 4, 2019)]
[Notices]
[Pages 13346-13347]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-06497]


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

SECURITIES AND EXCHANGE COMMISSION

[Investment Company Act Release No. 33434]


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

March 29, 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 
March 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 
April 23, 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, Branch Chief, 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.

Columbia Funds Master Investment Trust, LLC [File No. 811-09347]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On December 13, 2013, applicant made 
liquidating distributions to its shareholders based on net asset value. 
Expenses of $8,750 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 20, 2018, and 
amended on March 26, 2019.
    Applicant's Address: 225 Franklin Street, Boston, Massachusetts 
02110.

Columbia Funds Variable Insurance Trust I [File No. 811-08481]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Columbia Variable Portfolio--Select International Equity Fund, Columbia 
Variable Portfolio--Large Cap Growth Fund, and Variable Portfolio--
Loomis Sayles Growth Fund, each a series of Columbia Funds Variable 
Series Trust II, and on April 29, 2016, made a final distribution to 
its shareholders based on net asset value. Expenses of $408,738 
incurred in connection with the reorganization were paid by the 
applicant and applicant's investment adviser.
    Filing Dates: The application was filed on December 20, 2018.
    Applicant's Address: 225 Franklin Street, Boston, Massachusetts 
02110.

Cushing American Renaissance Fund [File No. 811-22813]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant has 
never made a public offering of its securities and does not propose to 
make a public offering or engage in business of any kind.
    Filing Dates: The application was filed on December 14, 2018.
    Applicant's Address: 8117 Preston Road, Suite 440, Dallas, Texas 
75225.

Horizons ETF Trust I [File No. 811-22732]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Global X DAX Germany ETF, Global X NASDAQ 100 Covered Call ETF, and 
Global X S&P 500 Covered Call EFT, each a series of Global X Funds, and 
on December 24, 2018, made a final distribution to its shareholders 
based on net asset value. Expenses of approximately $385,253 incurred 
in connection with the reorganization were paid by the acquiring fund's 
investment adviser.
    Filing Dates: The application was filed on February 6, 2019.
    Applicant's Address: 625 Madison Avenue, 3rd Floor, New York, New 
York 10022.

Oppenheimer Global Real Estate Fund [File No. 811-22771]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On August 27, 2018, applicant made 
liquidating distributions to its shareholders based on net asset value. 
Expenses of $18,521 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 28, 2018, and 
amended on March 18, 2019.
    Applicant's Address: 6803 South Tucson Way, Centennial, Colorado 
80112.

Seligman TargetHorizon ETF Portfolios, Inc. [File No. 811-21788]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. On November 30, 2010, applicant made 
liquidating distributions to its shareholders based on net asset value. 
Expenses of $28,750 incurred in connection with the liquidation were 
paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 20, 2018, and 
amended on March 26, 2019.
    Applicant's Address: 225 Franklin Street, Boston, Massachusetts 
02110.

Seligman Value Fund Series, Inc. [File No. 811-08031]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
Columbia Select Large-Cap Value Fund and Columbia Select Smaller-Cap 
Value Fund, each 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 $39,288 incurred in connection with the 
reorganization were paid by the applicant's investment adviser.
    Filing Dates: The application was filed on December 20, 2018.
    Applicant's Address: 225 Franklin Street, Boston, Massachusetts 
02110.

T. Rowe Price California Tax-Free Income Trust [File No. 811-04525]

    Summary: Applicant seeks an order declaring that it has ceased to 
be an investment company. The applicant has transferred its assets to 
T. Rowe Price

[[Page 13347]]

State Tax-Free Funds, Inc. and, on October 30, 2017, made a final 
distribution to its shareholders based on net asset value. Expenses of 
$33,892.24 incurred in connection with the reorganization were paid by 
the applicant's investment adviser.
    Filing Date: The application was filed on September 26, 2018, and 
amended on December 18, 2018 and December 20, 2018.
    Applicant's Address: 100 East Pratt Street, Baltimore, Maryland 
21202.

VanEck Coastland Online Finance Term Fund [File No. 811-23077]

    Summary: Applicant, a closed-end investment company, seeks an order 
declaring that it has ceased to be an investment company. Applicant has 
never made a public offering of its securities and does not propose to 
make a public offering or engage in business of any kind.
    Filing Dates: The application was filed on December 19, 2018, and 
amended on March 21, 2019.
    Applicant's Address: 666 Third Avenue, 9th Floor, New York, New 
York 10017.

    For the Commission, by the Division of Investment Management, 
pursuant to delegated authority.
Eduardo A. Aleman,
Deputy Secretary.
[FR Doc. 2019-06497 Filed 4-3-19; 8:45 am]
BILLING CODE 8011-01-P