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