Exhibit (a)(43)

                          COMMONWEALTH OF MASSACHUSETTS

SUFFOLK, ss.                               SUPERIOR COURT DEPARTMENT
                                           OF THE TRIAL COURT
                                           BUSINESS LITIGATION SESSION

                                           CIVIL ACTION NO. _____________

- --------------------------------------------------------------------------------
BADLANDS TRUST COMPANY, LLC, an Alaska limited liability
company, as trustee for MILDRED B. HOREJSI TRUST, an
irrevocable Alaska trust,

Plaintiff,

v.

PUTNAM CALIFORNIA INVESTMENT GRADE MUNICIPAL TRUST, a
Massachusetts business trust, JOHN A. HILL, Chairman,
JAMESON ADKINS BAXTER, Vice Chairman,
GEORGE PUTNAM, III, CHARLES B. CURTIS, MYRA R. DRUCKER,
CHARLES E. HALDEMAN, JR., PAUL L. JOSKOW, ELIZABETH T. KENNAN,
W. THOMAS STEPHENS, RICHARD B. WORLEY, KENNETH R.
LEIBLER and ROBERT E. PATTERSON, Trustees,

Defendants.

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


                VERIFIED COMPLAINT OF BADLANDS TRUST COMPANY, LLC
                     as trustee for MILDRED B. HOREJSI TRUST

     Plaintiff  Badlands Trust  Company,  LLC  ("Badlands,")  as trustee for the
Mildred B. Horejsi  Trust (the  "Mildred  Trust"),  for its  Verified  Complaint
against  Putnam  California  Investment  Grade  Municipal  Trust ("PCA") and its
Trustees, alleges as follows:

     1. This Verified Complaint is filed to stop and enjoin the wrongful conduct
of PCA and its Board of Trustees.  On March 19,  2007,  the Board of Trustees of
PCA announced that "the Board  determined that the immediate  liquidation of the
Fund is in the best  interests of all  shareholders."  See Exhibit 1, a true and
accurate copy of which is attached hereto. The Board's  announcement stated that
the dissolution  would begin  promptly.  In addition,  the Board's  announcement
indicated  that on Monday,  March 26, 2007, the share transfer books of PCA will
be closed,  and trading of PCA's shares on the American  Stock  Exchange will be
suspended.  But such  dissolution  is illegal under the governing  Agreement And
Declaration  Of  Trust,  which  provides,  as  more  fully  stated  below,  that
dissolution  may not occur  without a vote of  two-thirds  of the  shareholders,
which vote has neither been scheduled nor held. In addition,  the members of the
Board breached their fiduciary duties in resolving to liquidate PCA.


     2. Unless PCA's  unlawful  and wrongful  devices and actions are stopped by
the Court, PCA's stockholders,  including the Mildred Trust, will be deprived of
their rights under the Agreement And Declaration Of Trust.

                               THE DEFENDANTS ARE
                 A MASSACHUSETTS BUSINESS TRUST AND ITS TRUSTEES

     3. PCA is a  Massachusetts  Business  Trust formed  under an Agreement  And
Declaration Of Trust (hereafter, the "Trust Declaration") in 1992.

     4.  Defendants  John A. Hill,  Jameson Adkins Baxter,  George Putnam,  III,
Charles B. Curtis,  Myra R. Drucker,  Charles E. Haldeman,  Jr., Paul L. Joskow,
Elizabeth T. Kennan. W. Thomas Stephens,  Richard B. Worley, Kenneth R. Leibler,
and Robert E.  Patterson are the trustees of PCA  (hereafter,  the  "Trustees").
Messrs. Hill and Baxter are the Chairman and Vice Chairman,  respectively.  They
are sued in their capacity as trustees of PCA.

     5. PCA has its  principal  place of  business  at One Post  Office  Square,
Boston,  Massachusetts,  02109.  The Trustees also have their principal place of
business at that address.


     6. PCA  operates  as a  registered  investment  company  under the  federal
Investment Company Act of 1940. It is structured as a "closed-end" mutual fund.

     7. PCA is part of a family or  complex  of dozens of mutual  funds that use
the "Putnam" name,  known as the Putnam Funds  complex.  The funds in the Putnam
Funds complex are advised and managed by Putnam  Investment  Management,  LLC, a
registered investment advisor.

     8. Under a "Management  Contract" dated January 1, 2006,  Putnam Investment
Management,  LLC acts as the  investment  adviser  to PCA.  PCA's  shareholders,
including the Plaintiff, pay a fee for these services.

                          THE MILDRED B. HOREJSI TRUST

     9. Mildred B. Horejsi Trust (the "Mildred Trust") is an irrevocable grantor
trust domiciled and administered in the State of Alaska. The business address of
the Mildred Trust is c/o Badlands Trust Company,  LLC, 3301 C Street, Suite 100,
Anchorage, Alaska 99003.

     10. The trustor,  the late Mildred B. Horejsi, was the mother of Stewart R.
Horejsi ("Mr.  Horejsi").  Mr. Horejsi is a financial  consultant to the Mildred
Trust and is a private  investor and the  portfolio  manager for two  registered
investment advisers,  Boulder Investment Advisers,  LLC ("BIA") and Stewart West
Indies Trading  Company,  Ltd.,  doing business as Stewart  Investment  Advisers
("SIA").

     11. The Mildred  Trust is the record owner of 100 PCA shares,  beneficially
owns an  additional  9,000  PCA  shares  held in a  brokerage  account,  and has
commenced  a tender  offer in  compliance  with  federal  tender  offer rules to
acquire any and all of the PCA shares at a price of $15 per share, which exceeds
the value of the Trustees' liquidation proposal.


     12.  Badlands Trust Company,  LLC is an Alaska  limited  liability  company
authorized under Alaska law to act as a trustee.


                             JURISDICTION AND VENUE

     13. This action  arises,  inter alia,  under Mass.  Gen.  Laws Ann. ch. 182
providing for business trusts,  and under Mass. Gen. Laws Ann. ch 231A providing
for declaratory judgments.

     14. Mass.  Gen. Laws Ann. ch 231A, ss. 1 grants  jurisdiction to this Court
to issue binding  declarations of right,  duty, status and other legal relations
in cases of actual controversy between parties.  Declaratory relief is necessary
to afford the Mildred Trust relief from uncertainty,  insecurity and controversy
arising from the illegal nature of PCA's proposed  liquidation  and  dissolution
described below.

     15. Mass. Gen. Laws Ann. ch. 182 ss. 6 provides for suits against  business
trusts.

     16.  This  Court  has  personal  jurisdiction  over  PCA  because  PCA is a
Massachusetts  business  trust with its  principal  place of business in Boston,
Massachusetts.

     17. Venue is proper in this court because PCA is located in this County and
because the acts complained of occurred in this County.

                               FACTUAL BACKGROUND
                            The PCA Trust Declaration

     18. PCA was created by Trust  Declaration  dated  October 5, 1992 and filed
with the Secretary of State on October 8, 1992.

     19. The Trust Declaration  stated in Art. IX, Section 4 that "the Trust may
be terminated at any time by vote of Shareholders holding at least two-thirds of
the Shares  entitled  to vote ... or by the  Trustees  by written  notice to the
Shareholders."  (Emphasis  added).  The Trust  Declaration  stated  in Art.  IX,
Section 5 that the "Trust may ...  liquidate or dissolve  when and as authorized
by the affirmative vote of the holders of not less than two-thirds of the Shares
entitled to vote...." A true and accurate copy of the original Trust Declaration
is attached hereto as Exhibit 2.



     20. As written in 1992, the Trust Declaration was ambiguous since it stated
in Sections 4 and 5 that  termination or dissolution was subject to a two-thirds
vote of the  shareholders,  except  when the  trustees  decided  under  the "or"
language in Section 4 not to hold such a vote.

     21. The  Registration  Statement and Prospectus for PCA's shares filed with
the SEC resolved that  ambiguity by stating that a two-thirds  vote was required
for  liquidation or dissolution  and by stating that the Trustees had determined
in  the  exercise  of  their  fiduciary  duties  that  "the  two-thirds   voting
requirement[s],  ... which are greater than the minimum  requirements  under the
[federal  Investment Company Act of 1940], are in the best interests of the Fund
and its shareholders":

          The Agreement and  Declaration of Trust and Bylaws include  provisions
          that could have the effect of limiting  the ability of other  entities
          or persons to acquire control of the Fund, or to cause it to engage in
          certain transactions or to modify its structure.  The affirmative vote
          of at  least  two-thirds  of the  outstanding  Common  Shares  ...  is
          required to authorize any of the following actions: ... (3 liquidation
          or dissolution of the Fund....

          The Trustees have determined that the two-thirds voting requirement[s]
          described above, which are greater than the minimum requirements under
          the  [federal  Investment  Company  Act of  1940],  are  in  the  best
          interests of the Fund and its shareholders generally.

Prospectus,  at p. 35. A true and accurate copy of the relevant  portions of the
Prospectus is attached hereto as Exhibit 3.


     22. On July 13, 2001,  PCA filed  Amendment No. 1 to its Trust  Declaration
(the  "2001  Trust  Amendment")  with the  Secretary  of State.  The 2001  Trust
Amendment purported to resolve the ambiguity in Sections 4 and 5 by removing the
voting  requirement for liquidation or dissolution from Section 5, while leaving
Section 4 to state that a vote might or might not be held regarding  dissolution
or termination. A true and accurate copy of the 2001 Trust Amendment is attached
hereto as Exhibit 4.

     23. The 2001  Trust  Amendment  was never  filed with the SEC and was never
disclosed  in  any  way  to   shareholders,   who   continued  to  rely  on  the
interpretation of the Trust Declaration's voting requirements for dissolution or
termination  set forth in the  Prospectus.  The  Prospectus  was  never  amended
either.

                The Mildred Trust Tender Offer and PCA's Response

     24. On January 22, 2007,  the Mildred  Trust  announced  and filed with the
United  States  Securities  and  Exchange  Commission  ("SEC") a tender offer to
purchase  up to 100% of the  shares of PCA.  The price  offered  was  $14.16 per
share,  which was above the market price of the shares at the time of the offer.
A true and accurate  copy of Schedule TO filed by the Mildred Trust with the SEC
is attached hereto as Exhibit 5.

     25. On February 5, 2007, PCA filed  Schedule 14D-9 with the SEC,  providing
its Board's  recommendation  to  shareholders in response to the Mildred Trust's
tender offer. The Board  recommended to shareholders that they not tender shares
to the Mildred Trust. Simultaneously, PCA issued a press release and a letter to
its shareholders  announcing this recommendation not to tender and recommending,
instead,  that PCA be merged  with an open-end  fund in the Putnam Fund  complex
that also invested in California municipal securities.  A true and accurate copy
of the  February 5, 2007 PCA Press  Release,  as filed with the SEC, is attached
hereto as Exhibit 6.


     26.  Subsequently,  the Mildred Trust  announced on February 8, 2007, in an
amendment to its tender offer, that it would not vote its shares in favor of the
proposed  merger. A true and accurate copy of the February 8, 2007 Amended Offer
to Purchase as filed with the SEC is attached  hereto as Exhibit 7. See numbered
paragraph 6 at page 4 of 8.

     27. On February  16,  2007,  the Mildred  Trust raised its offer price from
$14.16  per share to  $14.75,  a price  that was  27(cent)  per share  above the
highest  price that PCA shares had traded at during  2007.  The $14.75 per share
price was also  equal at that time to about 99% of the net asset  value of PCA's
shares.  The Mildred Trust  reiterated  its intention to vote its shares against
the proposed merger of PCA into another Putnam fund. A true and accurate copy of
the February 16, 2007  Amendment No. 3 to the tender offer as filed with the SEC
is attached hereto as Exhibit 8.

     28. On February 27, 2007, the Board of PCA reiterated its opposition to the
tender offer of the Mildred Trust,  even at the increased price, and stated that
it believed "the  possible  outcomes for current  shareholders  under the tender
offer would be inferior to those under the proposed  merger" and "continue[d] to
recommend the merger of PCA into" the  previously  identified  alternate  Putnam
California  fund. A true and accurate copy of PCA's  February 27, 2007 letter to
shareholders as filed with the SEC is attached hereto as Exhibit 9.

     29. On March 9, 2007, the Mildred Trust again raised its offer price,  from
$14.75 per share to $15.00 per share,  a price equal at that time to 100% of the
net asset value of PCA's shares and a price  21(cent) above the highest price of
PCA shares at any time during 2007.  It would also be the highest price paid for
PCA shares in over five years.  The Mildred  Trust  reiterated  its intention to
vote its shares  against the proposed  merger of PCA into  another  Putnam fund,
noted  that  even  at the  lower  $14.75  price  it  had  received  tenders  for
approximately  20% of the shares of PCA,  and noted that  approval of the merger
would  require a favorable  vote of 50% of the  outstanding  shares.  A true and
accurate copy of the Mildred  Trust's press release  announcing  the  amendment,
filed on March 9, 2007 with the SEC, is attached hereto as Exhibit 10.


     30. On Monday,  March 19, 2007,  PCA abruptly  changed  course.  In a Press
Release  issued at 9:08 a.m. that morning,  PCA declared that it would no longer
propose  to merge PCA into  another  Putnam  California  fund.  Noting  that the
Mildred  Trust had  received  tenders of over 20% of the shares of PCA,  the PCA
Board stated that because "the  proposed  merger would  require the  affirmative
vote of a majority of the Fund's  outstanding  common shares, the Board believes
that it is no longer practical to pursue the merger." See Exhibit 1.

     31. Instead,  PCA announced that it would immediately  commence liquidation
of the assets of the fund.  Despite the  statements  in its  Prospectus  that it
interpreted the Trust  Declaration to require a shareholder  vote to dissolve or
terminate the Fund, and despite the statement in the  Prospectus  that the Board
believed "the two-thirds voting  requirement[s] ... are in the best interests of
the Fund and its  shareholders  generally,"  and  despite  the fact that PCA had
never disclosed the 2001 Trust Amendment to the shareholders,  PCA now announced
that it believed that "pursuant to the Fund's  Declaration  of Trust,  the Board
may authorize  [immediate  liquidation of the Fund] without a shareholder vote."
See  Amendment No. 2 to Schedule  14D-9,  at Item 7, filed with the SEC on March
19, 2007. A true and correct copy of PCA's  Amendment No. 2 to Schedule 14D-9 is
attached hereto as Exhibit 11.


     32.  Moreover,  PCA  deliberately  timed  the  liquidation  to  thwart  the
execution by the Mildred Trust of the tender offer and to block its shareholders
who had tendered from  receiving the tender offer price.  According to the March
19 PCA Press  Release,  see Exhibit 1, "The Fund has fixed the close of business
on [Monday,] March 26, 2007 as the record date for determining the  shareholders
entitled  to  receive  liquidating  distributions.  As of that  time,  the share
transfer  books of the Fund will be closed,  and trading of the Fund's shares on
the American  Stock  Exchange will be  suspended."  (Emphasis  added.) The Stock
Exchange  closes at 4:00 p.m.,  and PCA's  usual  close of business is not later
than 5:00 p.m.  Eastern Time. PCA is aware from the Mildred  Trust's March 9 SEC
filings (see Exhibit 7) that the Mildred  Trust's tender offer was set to expire
at 5:30 p.m.  Eastern time on Tuesday,  March 27,  2007,  only one day after the
time that PCA has now chosen as the time at which "the share  transfer  books of
the Fund will be closed,  and trading of the Fund's shares on the American Stock
Exchange will be suspended."

     33. As a result of PCA's plan of  liquidation,  the closing of the transfer
books of PCA on March 26,  and  suspension  of  trading  on the  American  Stock
Exchange,  the  Mildred  Trust  will be unable to acquire  any shares  under the
tender offer, even if those shares have been validly tendered as of the March 27
expiration of the tender offer on that day. As a result,  PCA shareholders  will
be deprived of their ability to tender their shares to the Mildred Trust.

                                    COUNT ONE
                   (Declaratory Judgment That Shareholder Vote
                        Is Required Terminate The Trust)

     34. The facts set forth in the preceding paragraphs are incorporated herein
by reference as if set forth in full.

     35.  The  parties   have  an  actual  and  real   dispute   regarding   the
interpretation  of the Trust  Declaration  and its  meaning.  It is the  Mildred
Trust's  belief,  based on its own reading and based on statements of PCA in the
Prospectus,  that a  shareholder  vote is required  in the case of any  proposed
liquidation or termination.  In its March 19 Press Release, PCA contradicted its
prior  interpretation  of the  Trust  Declaration  and said  such a vote was not
required.


     36. Prior to the 2001 Trust  Amendment the Trust  Declaration was ambiguous
and  contradictory  as to  whether  a  shareholder  vote is  required  prior  to
dissolution, liquidation or termination.

     37. Even  assuming  the 2001 Trust  Amendment  -- which  amended  Art.  IX,
Section 5 despite the language in Art. IX,  Section 9 stating that "an amendment
amending or affecting the  provisions of ...  Section ... 5 of this Article [IX]
.... shall  require the vote of  Shareholders  holding  two-thirds  of the Shares
entitled to vote" -- was valid, the Trust Declaration is still ambiguous because
Art. IX,  Section 4 still states that a shareholder  vote may or may not be held
regarding any decision to liquidate, dissolve or terminate the trust.

     38. PCA itself has construed  this language in its  Prospectus as requiring
an "affirmative vote of at least two-thirds of the outstanding Common Shares ...
to authorize ... (3)  liquidation or dissolution of the Fund...." See Exhibit 3.
Moreover,  the Trustees have stated that such a construction of Art. IX, Section
4 is "in the best interests of the Fund and its shareholders generally." Id.

     39. A shareholder  vote is required  under the Trust  Declaration  prior to
implementation  of any proposed  liquidation,  dissolution or termination of the
trust.

                                    COUNT TWO
                           (Breach of Fiduciary Duty)

     40. The facts set forth in the preceding paragraphs are incorporated herein
by reference as if set forth in full.

     41.  The  trustees  determination  to  liquidate  and  terminate  the Fund,
announced on March 19, 2007,  is a violation  of their  fiduciary  duties to the
shareholders.


     42. The trustees themselves had previously  acknowledged that on matters as
important  as  liquidation,  dissolution  and  termination  of the trust  that a
shareholder  vote  "in the  best  interests  of the  Fund  and its  shareholders
generally." See Exhibit 3.

     43. The trustees  initially decided to propose a merger of PCA into another
Putnam fund.  When the Mildred Trust raised the price of the offer to $15.00 per
share  (which  exceeds  the per share net asset value of the fund by 8 cents per
share  as of  the  date  of  this  Complaint)  and  announced  that  20%  of the
shareholders  had already tendered their shares,  the trustees  announced that a
merger was "no longer  practical"  and stated that they would  dissolve the fund
and  "provide an  opportunity  to  [shareholders  to] invest all or a portion of
their liquidating  distributions in ... other Putnam funds ... without paying an
initial sales load." See Exhibit 1.

     44. The trustees'  determination to liquidate and terminate the Fund in the
face of the Mildred  Trust's  offer to purchase 100% of the shares at $15.00 per
share wrongfully denied the shareholders the ability to recognize the full value
of their shares and, in fact, if the trustee's  proposal were  permitted to take
place, would reduce the amount shareholders receive by 8 cents per share.

     45. At each step of its response to the Mildred Trust's tender offer, PCA's
trustees acted with the sole purpose of attempting to cause the  shareholders to
remain  invested in  Putnam-managed  funds,  first by way of merger with another
Putnam fund, and later by transferring their liquidating  distributions to other
Putnam funds without "load" (initial sales charge).

     46. The PCA trustees' determined to force liquidation on PCA's shareholders
despite the fact that the PCA shareholders are likely to receive less money upon
liquidation  than the price  offered by the Mildred  Trust and will receive that
money later than pursuant to the Mildred  Trust's  tender  offer.  Even if PCA's
assets can  successfully  be sold at net asset value,  net asset value per share
will be  reduced,  as  conceded  by the  trustees  in their March 19, 2007 press
release, by costs of the liquidation,  which will be paid by PCA's shareholders,
further reducing their realized value from the trustee's proposal.  As a result,
the liquidation proceeds will likely be less than the Mildred Trust's $15.00 per
share offer.  In  addition,  the PCA  trustees  proposed to pay the  liquidation
proceeds "during the month of April" rather than promptly  following  expiration
of the Mildred  Trust's  tender offer  (scheduled  for March 27,  2007),  as the
Mildred Trust would do.


     47. The PCA trustees'  actions harmed the  shareholders by, inter alia, (i)
not letting the shareholders enjoy a sales price above net asset value; (ii) not
letting  shareholders  enjoy a sales  price  above the price  that  shares  were
trading on the market; (iii) incurring  liquidation costs that otherwise are not
necessary;  (iv) selling  illiquid  stocks or bonds quickly in a manner that may
result in less than a fair price;  (v) incurring a sales  commission on sales of
bonds that might otherwise be held to maturity and redeemed without  commission;
(vi)  causing  shareholders  to  incur a  commission  on  their  PCA  purchases,
including  purchases  since the Mildred Trust tender offer was announced,  which
will now be wasted;  and (vii) triggering capital gains taxes on the liquidation
sales,  likely  both  short-term  and  long-term,  which  are  not  exempt  from
California  income  tax,  which was a primary  reason some  investors  initially
purchased the PCA shares,  and (vii) forcing the fund's  shareholders  to assume
the costs of  liquidating  the leveraged  assets of the preferred  shares of the
fund which  could  further  reduce the per share  value  realized  by the fund's
shareholders as proposed by the trustees.

     WHEREFORE,  plaintiff  Mildred  Trust  prays that the Court  shall  enter a
judgment (i declaring that  liquidation  and  termination of PCA Trust shall not
occur without a two-thirds vote of the  shareholders  and (ii declaring that the
trustees of PCA have violated  their  fiduciary  duties to the  shareholders  in
their  response  to  the  Mildred  Trust  tender  offer,   particularly  in  the
determination to liquidate and terminate the trust announced March 19, 2007, and
the  determination  to close PCA's  transfer  books and  suspend  trading of PCA
shares on March 26, 2007.


                                   JURY DEMAND

     Plaintiff  demands a trial by jury on all issues raised in the Complaint so
triable.

                             Respectfully Submitted,

                             BADLANDS TRUST COMPANY,
                             LLC, AS TRUSTEE FOR THE MILDRED B.
                             HOREJSI TRUST


                             By their attorneys,


                             ---------------------------------------------------
                             John Foskett, BBO#175540
                             Robert D. Hillman/BBO# 552637
                             Deutsch Williams Brooks DeRensis & Holland, P.C.
                             99 Summer Street
                             Boston, MA 02110-1213
                             Tel: (617) 951-2300
                             Fax:(617-951-2323


                             Of Counsel:
                             James H. Hulme
                             Donald B. Mitchell, Jr.
                             ARENT FOX, LLP
                             1050 Connecticut Avenue, NW
                             Washington, D.C.  20036-5339
Dated:    March 21, 2007     Tel: (202)  857-6000



                                  VERIFICATION

     I, Stephen C. Miller, President, Badlands Trust Company, LLC, do depose and
state under oath that (i I am a member of the Bar of the State of Colorado;  (ii
that I am the President of the Plaintiff Badlands Trust Company,  LLC; (iii that
I am  familiar  with the facts  and  circumstances  set  forth in the  foregoing
Verified Complaint and that I know the contents of this Complaint,  and (iv that
as to all matters of fact herein  stated,  the same are true and accurate to the
best of my  knowledge  and  belief  and  based  upon  the  business  records  of
plaintiff,  and as to all matters  therein stated on information  and belief,  I
believe them to be true.

     SIGNED  under the pains and  penalties of perjury on this ___ day of March,
2007.

                                     -------------------------------
                                     Stephen C. Miller