UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 20549
FORM N-PX
ANNUAL REPORT OF PROXY VOTING RECORD OF REGISTERED
MANAGEMENT INVESTMENT COMPANY
Investment Company Act file number: | 811-05586 |
| |
Exact name of registrant as specified in charter: | Oppenheimer Rochester California Municipal Fund |
| |
Address of principal executive offices: | 6803 South Tucson Way |
| Centennial, CO 80112-3924 |
| |
Name and address of agent for service: | Cynthia Lo Bessette, |
| Executive Vice President & General Counsel |
| OFI Global Asset Management, Inc. |
| 225 Liberty Street |
| New York, NY 10281-1008 |
| |
Registrant's telephone number, including area code: | |
| 303-768-3200 |
| |
Date of fiscal year end: | 7/31 |
| |
Date of reporting period: | 07/01/2017-06/30/2018 |
Item 1.
FORM N-PX
ICA File Number: 811-05586
Registrant Name: Oppenheimer Rochester California Municipal Fund
Reporting Period: 07/01/2017 - 06/30/2018
Oppenheimer Rochester California Municipal Fund
|
---|
CALEXICO CALIFORNIA COMMUNITY FACILITIES DISTRICT NO 2005-1 SPECIAL TAX Meeting Date: JAN 05, 2018 Record Date: OCT 30, 2017 Meeting Type: WRITTEN CONSENT | Ticker: Security ID: 129515AM4
|
Proposal No | Proposal | Proposed By | Management Recommendation | Vote Cast |
---|
1 | Consent To A Sale Of Each Property For Less Than The Amount Of Its Respective Current Full Debt As Fully Described In The Request For Consent. (for = Consent, Against= Object). | Management | None | For |
|
---|
CALEXICO CALIFORNIA COMMUNITY FACILITIES DISTRICT NO 2005-1 SPECIAL TAX Meeting Date: JAN 05, 2018 Record Date: OCT 30, 2017 Meeting Type: WRITTEN CONSENT | Ticker: Security ID: 129515AR3
|
Proposal No | Proposal | Proposed By | Management Recommendation | Vote Cast |
---|
1 | Consent To A Sale Of Each Property For Less Than The Amount Of Its Respective Current Full Debt As Fully Described In The Request For Consent. (for = Consent, Against= Object). | Management | None | For |
END NPX REPORT
SIGNATURES
Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.
Registrant: | Oppenheimer Rochester California Municipal Fund |
| |
By: | Arthur P. Steinmetz* |
| Arthur P. Steinmetz, |
| Trustee, President and Principal Executive Officer |
Date: August 20, 2018
*By: | /s/ Taylor V. Edwards | |
| ------------------------------------------ | |
| Taylor V. Edwards, Attorney in Fact | |