0001752724-19-004380.txt : 20190212
0001752724-19-004380.hdr.sgml : 20190212
20190212155713
ACCESSION NUMBER: 0001752724-19-004380
CONFORMED SUBMISSION TYPE: N-CEN
PUBLIC DOCUMENT COUNT: 6
CONFORMED PERIOD OF REPORT: 20181130
FILED AS OF DATE: 20190212
DATE AS OF CHANGE: 20190212
EFFECTIVENESS DATE: 20190212
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: MFS CALIFORNIA MUNICIPAL FUND
CENTRAL INDEX KEY: 0001092896
IRS NUMBER: 043483817
STATE OF INCORPORATION: MA
FISCAL YEAR END: 1130
FILING VALUES:
FORM TYPE: N-CEN
SEC ACT: 1940 Act
SEC FILE NUMBER: 811-09537
FILM NUMBER: 19590643
BUSINESS ADDRESS:
STREET 1: 111 HUNTINGTON AVENUE
STREET 2: 24TH FLOOR
CITY: BOSTON
STATE: MA
ZIP: 02199
BUSINESS PHONE: 6179545000
MAIL ADDRESS:
STREET 1: 111 HUNTINGTON AVENUE
STREET 2: 24TH FLOOR
CITY: BOSTON
STATE: MA
ZIP: 02199
FORMER COMPANY:
FORMER CONFORMED NAME: MFS CALIFORNIA INSURED MUNICIPAL FUND
DATE OF NAME CHANGE: 20070629
FORMER COMPANY:
FORMER CONFORMED NAME: COLONIAL CALIFORNIA INSURED MUNICIPAL FUND
DATE OF NAME CHANGE: 19990927
FORMER COMPANY:
FORMER CONFORMED NAME: PREMIER CALIFORNIA MUNICIPAL INCOME FUND
DATE OF NAME CHANGE: 19990809
N-CEN
1
primary_doc.xml
X0101
N-CEN
LIVE
0001092896
XXXXXXXX
811-09537
false
false
false
N-2
MFS CALIFORNIA MUNICIPAL FUND
811-09537
0001092896
UMTYVTTIRD807T5QHG78
111 HUNTINGTON AVENUE
24TH FLOOR
BOSTON
02199
US-MA
US
617-954-5000
Autonomy Americas LLC
90 Park Avenue
New York
10016
44-122-344-8000
Storage Vendor
DST Systems, Inc.
333 West 11th Street
Kansas City
64105-1628
816-435-8655
Technology Vendor
MFS Fund Distributors, Inc.
111 Huntington Avenue
Boston
02199
1-617-954-5000
Principal Underwriter Record
The Depository Trust Company
55 Water Street
New York
10041
1-212-855-1000
DTC
Institutional Shareholder Services Inc.
702 King Farm Boulevard
Rockville
20850
1-301-556-0500
Proxy Voting Administrator
MFS Service Center, Inc
100 Hancock Street
Quincy
02171
1-617-954-5000
Transfer Agency Record
TerraNua Limited (New York, NY, US, Branch)
535 5th Avenue
New York
10017
N-A
Personal Trading System
Ropes & Gray LLP
800 Boylston Street
Boston
02199-3600
1-617-951-7000
Counsel Record
Computershare Trust Company, National Association
250 Royall Street
Canton
02021
781-575-2000
Transfer Agency Record
Iron Mountain, Inc.
150 SE Second Street
Miami
33131
N-A
Storage Vendor
Massachusetts Financial Services Company
111 Huntington Avenue
Boston
02199-7632
617-954-5000
Investment Adviser Record
State Street Bank and Trust Company
1 Lincoln Street
Boston
02111
617-786-3000
Custody and Accounting Records.
Y
N
N
N-2
Y
Maureen R. Goldfarb
000000000
N
Robin A. Stelmach
000000000
Y
John P. Kavanaugh
000000000
N
John A. Caroselli
000000000
N
Michael Hegarty
000000000
N
Maryanne L. Roepke
000000000
N
Laurie J. Thomsen
000000000
N
Robert J. Manning
004646484
Y
Steven E. Buller
000000000
N
Clarence Otis, Jr.
000000000
N
Martin J. Wolin
004331075
111 Huntington Avenue
Boston
02199
XXXXXX
N
N
N
N
N
N
N
Ernst & Young LLP
42
00000000000000000000
N
N
N
N
N
N
N
MFS CALIFORNIA MUNICIPAL FUND
UMTYVTTIRD807T5QHG78
Y
1
0
0
N/A
N
N
N
N
N/A
N/A
N/A
Rule 12d1-1 (17 CFR 270.12d1-1)
Rule 32a-4 (17 CFR 270.32a-4)
Y
Y
N
N
Massachusetts Financial Services Company
801-17352
000110045
1G3OSH3GLGJ7X1JC5I61
N
MFS Service Center, Inc
84-1316
0000000000
Y
N
Computershare Trust Company, National Association
85-11340
2549001YYB62BVMSAO13
N
N
N
Thomson Reuters Corporation
549300561UZND4C7B569
CA
N
ICE Data Services, Inc.
5493000NQ9LYLDBCTL34
N
N
The Goldman Sachs Group, Inc.
784F5XWPLTWKTBV3E584
N
N
Bank - section 17(f)(1) (15 U.S.C. 80a-17(f)(1))
Merrill Lynch, Pierce, Fenner & Smith Incorporated
8NAV47T0Y26Q87Y0QP81
N
N
Bank - section 17(f)(1) (15 U.S.C. 80a-17(f)(1))
State Street Bank and Trust Company
571474TGEMMWANRLN572
N
N
Bank - section 17(f)(1) (15 U.S.C. 80a-17(f)(1))
N
MFS Service Center, Inc
0000000000
Y
N
N
Massachusetts Financial Services Company
1G3OSH3GLGJ7X1JC5I61
Y
N
N
Merrill Lynch, Pierce, Fenner & Smith Incorporated
8-7221
000007691
8NAV47T0Y26Q87Y0QP81
787.28000000
787.28000000
Barclays Capital Inc.
8-41342
000019714
AC28XWWI3WIBK2824319
1154340.00000000
Samuel A. Ramirez & Company, Inc.
8-19014
000006963
254900CBKVW7O2ENQA21
853237.50000000
Merrill Lynch, Pierce, Fenner & Smith Incorporated
8-7221
000007691
8NAV47T0Y26Q87Y0QP81
1692195.85000000
Citigroup Global Markets Inc.
8-8177
000007059
MBNUM2BPBDO7JBLYG310
338551.00000000
ROBERT W. BAIRD & CO., INCORPORATED
8-00497
000008158
549300772UJAHRD6LO53
415919.40000000
STIFEL NICOLAUS & CO INC.
8-1447
000000793
5WUVMA08EYG4KEUPW589
423723.15000000
Morgan Stanley & Co. LLC
8-15869
000008209
9R7GPTSO7KV3UQJZQ078
4025987.25000000
Jefferies LLC
8-15074
000002347
58PU97L1C0WSRCWADL48
195584.40000000
Wells Fargo Brokerage Services, LLC
8-33283
000016100
00000000000000000000
331049.65000000
Pershing LLC
8-17574
000007560
ZI8Q1A8EI8LQFJNM0D94
1542891.65000000
11251092.89000000
N
33892396.80000000
Preferred stock
Variable Rate Municipal Term Preferred Shares
Common stock
MFS California Insured Municipal Fund
N
N
N
N
N
Y
1.12000000
3.30000000
9.95000000
11.88000000
true
true
true
true
MATERIAL AMENDMENTS
2
NCEN_7457151082756473.txt
Please see amendment to Variable Rate Municipal Term
Preferred Shares for the Trust attached hereto as EX-
99.G.1.b.ii.
ITEM 405 REG S-K
3
NCEN_7457369202236464.txt
Based solely on a review of copies of Forms 3, 4 and 5,
and amendments thereto, furnished to MFS California
Municipal Fund (the "Trust") with respect to its most
recent fiscal year for trustees and certain officers of the
Trust, directors and certain officers of MFS, certain
persons affiliated with MFS and greater than ten
percent beneficial owners, the Trust believes all Section
16(a) transactions were reported on timely basis, except
that there was a late Form 3 filing on behalf of Geoffrey
Schechter. The Form 3 was inadvertently originally filed
under the wrong CIK number on July 3, 2007. The Form
3 was promptly filed with the correct CIK number for
the Trust upon discovery of this error on January 11,
2018.
INST DEFINING RIGHTS
4
NCEN_7458771584460657.txt
The Statement Establishing and Fixing the Rights and
Preferences of Variable Rate Municipal Term Preferred
Shares for the Trust, initially dated as of September 17,
2012 as amended and restated as of March 24, 2016,
together with an Appendix B thereto dated March 24,
2016, has been amended by First Amendment to
Statement Establishing and Fixing the Rights and
Preferences of Variable Rate Municipal Term Preferred
Shares, dated October 9, 2018, to extend the term
redemption date of April 1, 2019 to October 31, 2021
and to make certain other changes. The amendment is
attached hereto as EX-99.G.1.b.ii.
INST DEFINING RIGHTS
5
NCEN_6770038341947062.txt
EX-99.G.1.b.ii
MFS CALIFORNIA MUNICIPAL FUND
FIRST AMENDMENT TO STATEMENT ESTABLISHING AND
FIXING THE RIGHTS AND PREFERENCES OF VARIABLE
RATE MUNICIPAL TERM PREFERRED SHARES
WHEREAS, MFS California Municipal Fund (the
"Trust") established a Series of Variable Rate Municipal
Term Preferred Shares designated as the "Variable Rate
Municipal Term Preferred Shares, Series 2019/3" (the
"Series 2019/3 VMTP Shares") pursuant to the
Statement Establishing and Fixing the Rights and
Preferences of Variable Rate Municipal Term Preferred
Shares, initially dated as of September 17, 2012 and
amended and restated as of March 24, 2016 (the
"VMTP Statement"), together with that certain
Appendix B thereto dated March 24, 2016 (the
"Appendix");
WHEREAS, the Series 2019/3 VMTP Shares have a Term
Redemption Date of April 1, 2019; and
WHEREAS, the Board of Trustees of the Trust has
approved, and the sole Designated Owner of the Series
2019/3 VMTP Shares has consented to, the amendment
of the Appendix to extend the term of the Series 2019/3
VMTP Shares and the amendment of the VMTP
Statement, each as provided herein.
Capitalized terms used but not defined herein have the
respective meanings therefor set forth in the VMTP
Statement.
Section 1. Amendments.
Section 2.11(b) of the VMTP Statement is hereby
amended by deleting such section in its entirety and
replacing it with the following new Section 2.11(b):
(b) The Market Value of the
Deposit Securities held in the Term Redemption
Liquidity Account for a Series of VMTP Shares, from and
after the day (or, if such day is not a Business
Day, the next succeeding Business Day) that is the
number of calendar days preceding the Term
Redemption Date for such Series, in each case as
specified in the table set forth below, shall not be less
than the percentage of the Term Redemption
Amount for such Series set forth below opposite such
number of days (the "Liquidity Requirement"), but in all
cases subject to the provisions of Section 2.11(c)
below:
Number of Calendar Days Preceding the Term
Redemption Date Market Value of Deposit
Securities as a Percentage of Term Redemption Amount
45 33%
30 66%
15 100%
Section 5 of the Appendix is hereby amended by
deleting such section in its entirety and replacing it with
the following new Section 5:
"Section 5. Term Redemption Date
Applicable to Series.
The Term Redemption Date is October 31, 2021,
subject to extension pursuant to Section 2.5(a) of the
VMTP Statement."
Section 7 of the Appendix is hereby amended by
deleting such section in its entirety and replacing it with
the following new Section 7:
"Section 7. Liquidity Account Initial Date
Applicable to Series.
The Liquidity Account Initial Date is August 31,
2021 or, if applicable, the date that is two months prior
to the Term Redemption Date as extended pursuant to
Section 2.5(a) of the VMTP Statement or, if such date is
not a Business Day, the Business Day immediately
preceding such date."
Section 2. Additional Provisions.
Except as specifically set forth in Section 1 hereof, the
Appendix and the VMTP Statement remain unmodified
and continue in full force and effect.
This Amendment shall be effective as of October 9,
2018.
IN WITNESS WHEREOF, MFS California
Municipal Fund has caused this Amendment to be
signed on October 9, 2018 in its name and on its behalf
by a duly authorized officer. The Declaration of Trust of
the Trust is on file with the Secretary of the
Commonwealth of Massachusetts, and the said officer
of the Trust has executed this Amendment as an officer
and not individually, and the obligations and rights set
forth in this Amendment are not binding upon any such
officer, or the trustees of the Trust or any shareholder
of the Trust, individually, but are binding only upon the
assets and property of the Trust.
MFS
CALIFORNIA MUNICIPAL FUND
By: /s/James Yost
Name: James Yost
Title: Treasurer
INTERNAL CONTROL RPT
6
NCEN_7369773852026352.txt
Report of Independent Registered Public Accounting
Firm
To the Shareholders and
Board of Trustees of MFS California Municipal Fund
In planning and performing our audit of the financial
statements of MFS California Municipal Fund (the
"Fund") as of and for the year ended November 30,
2018, in accordance with the standards of the Public
Company Accounting Oversight Board (United States),
we considered the Fund's internal control over financial
reporting, including controls over safeguarding
securities, as a basis for designing our auditing
procedures for the purpose of expressing our opinion
on the financial statements and to comply with the
requirements of Form N-CEN, but not for the purpose of
expressing an opinion on the effectiveness of the Fund's
internal control over financial reporting. Accordingly,
we express no such opinion.
The management of the Fund is responsible for
establishing and maintaining effective internal control
over financial reporting. In fulfilling this responsibility,
estimates and judgments by management are required
to assess the expected benefits and related costs of
controls. A company's internal control over financial
reporting is a process designed to provide reasonable
assurance regarding the reliability of financial reporting
and the preparation of financial statements for external
purposes in accordance with U.S. generally accepted
accounting principles. A company's internal control over
financial reporting includes those policies and
procedures that (1) pertain to the maintenance of
records that, in reasonable detail, accurately and fairly
reflect the transactions and dispositions of the assets of
the company; (2) provide reasonable assurance that
transactions are recorded as necessary to permit
preparation of financial statements in accordance with
U.S. generally accepted accounting principles, and that
receipts and expenditures of the company are being
made only in accordance with authorizations of
management and directors of the company; and (3)
provide reasonable assurance regarding prevention or
timely detection of unauthorized acquisition, use or
disposition of a company's assets that could have a
material effect on the financial statements.
Because of its inherent limitations, internal control over
financial reporting may not prevent or detect
misstatements. Also, projections of any evaluation of
effectiveness to future periods are subject to the risk
that controls may become inadequate because of
changes in conditions, or that the degree of compliance
with the policies or procedures may deteriorate.
A deficiency in internal control over financial reporting
exists when the design or operation of a control does
not allow management or employees, in the normal
course of performing their assigned functions, to
prevent or detect misstatements on a timely basis. A
material weakness is a deficiency, or a combination of
deficiencies, in internal control over financial reporting,
such that there is a reasonable possibility that a
material misstatement of the company's annual or
interim financial statements will not be prevented or
detected on a timely basis.
Our consideration of the Fund's internal control over
financial reporting was for the limited purpose
described in the first paragraph and would not
necessarily disclose all deficiencies in internal control
that might be material weaknesses under standards
established by the Public Company Accounting
Oversight Board (United States). However, we noted no
deficiencies in the Fund's internal control over financial
reporting and its operation, including controls over
safeguarding securities, that we consider to be a
material weakness as defined above as of November 30,
2018.
This report is intended solely for the information and
use of management and the Board of Trustees of MFS
California Municipal Fund and the Securities and
Exchange Commission and is not intended to be and
should not be used by anyone other than these
specified parties.
/
s
/
E
r
n
s
t
&
Y
o
u
n
g
L
L
P
Boston, Massachusetts
January 15, 2019