SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): July 21, 1995 California Micro Devices Corporation (Exact name of registrant as specified in its charter) California 33-39977 94-2672609 (State or other juris- (Commission (IRS Employer diction of Incorporation) File Number) Identification No.) 215 Topaz Street, Milpitas, CA 95305-5430 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (408)263-3214 Not Applicable (Former name or former address, if changed since last report) INDEX TO EXHIBITS ON PAGE FOUR PAGE ONE OF FIVE Item 5. Other Events On July 21, 1995, Chan M. Desaigoudar resigned as a director of the Company. PAGE TWO OF FIVE SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. Dated: August 1, 1995		 CALIFORNIA MICRO DEVICES CORPORATION 						By /s/						 							Scott Hover-Smoot 							General Counsel and Secretary PAGE THREE OF FIVE CALIFORNIA MICRO DEVICES CORPORATION CURRENT REPORT ON FORM 8-K INDEX TO EXHIBITS 											Sequentially Exhibit										 Numbered Letter	 Description 	 Page 1 Press Release dated July 21, 1995.			 5 PAGE FOUR OF FIVE