UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-PX
ANNUAL REPORT OF PROXY VOTING RECORD OF
REGISTERED MANAGEMENT INVESTMENT COMPANIES
Investment Company Act file number 811-05822
MFS CHARTER INCOME TRUST
(Exact name of registrant as specified in charter)
111 Huntington Avenue, Boston, Massachusetts 02199
(Address of principal executive offices) (Zip code)
Christopher R. Bohane
Massachusetts Financial Services Company
111 Huntington Avenue
Boston, Massachusetts 02199
(Name and address of agents for service)
Registrant’s telephone number, including area code: (617) 954-5000
Date of fiscal year end: November 30
Date of reporting period: July 1, 2020 - June 30, 2021
ITEM 1. PROXY VOTING RECORD.
******************************* FORM N-Px REPORT *******************************
ICA File Number: 811-05822
Reporting Period: 07/01/2020 - 06/30/2021
MFS Charter Income Trust
=========================== MFS Charter Income Trust ===========================
CPI PROPERTY GROUP
Ticker: O5G Security ID: ADPV48849
Meeting Date: DEC 18, 2020 Meeting Type: Bondholder
Record Date:
# Proposal Mgt Rec Vote Cast Sponsor
1 Approve Extraordinary Resolution as For Did Not Vote Management
per Meeting Notice
--------------------------------------------------------------------------------
CPI PROPERTY GROUP
Ticker: O5G Security ID: ADPV48851
Meeting Date: DEC 18, 2020 Meeting Type: Bondholder
Record Date:
# Proposal Mgt Rec Vote Cast Sponsor
1 Approve Extraordinary Resolution as For Did Not Vote Management
per Meeting Notice
--------------------------------------------------------------------------------
FRONTERA ENERGY CORPORATION
Ticker: FEC Security ID: 35905B107
Meeting Date: MAY 19, 2021 Meeting Type: Annual
Record Date: APR 09, 2021
# Proposal Mgt Rec Vote Cast Sponsor
1 Fix Number of Directors at Seven For For Management
2.1 Elect Director Luis Fernando Alarcon For Withhold Management
Mantilla
2.2 Elect Director W. Ellis Armstrong For For Management
2.3 Elect Director Rene Burgos Diaz For For Management
2.4 Elect Director Orlando Cabrales Segovia For For Management
2.5 Elect Director Gabriel de Alba For For Management
2.6 Elect Director Russell Ford For For Management
2.7 Elect Director Veronique Giry For For Management
3 Approve Ernst & Young LLP as Auditors For For Management
and Authorize Board to Fix Their
Remuneration
========== 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: MFS CHARTER INCOME TRUST |
| |
By (Signature and Title): | | David DiLorenzo* |
| | David DiLorenzo, President and Principal Executive Officer |
|
Date: August 27, 2021 |
| |
*By (Signature and Title) | | /s/ Susan A. Pereira |
| | Susan A. Pereira, as attorney-in-fact |
* | Executed by Susan A. Pereira on behalf of David DiLorenzo pursuant to a Power of Attorney dated June 1, 2017. (1) |