-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, N/ctlA7iGb72nwyAf5u7vwYmiKj2O5n6iHlU620OpJDuNrO3w/2v7OMPIj7UCJWn +ae28hosp5EgGsx2oH8slQ== 0000701265-96-000015.txt : 19960318 0000701265-96-000015.hdr.sgml : 19960318 ACCESSION NUMBER: 0000701265-96-000015 CONFORMED SUBMISSION TYPE: N14AE24/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19960315 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: OPPENHEIMER INTEGRITY FUNDS CENTRAL INDEX KEY: 0000701265 STANDARD INDUSTRIAL CLASSIFICATION: UNKNOWN SIC - 0000 [0000] IRS NUMBER: 042912220 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: N14AE24/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-00993 FILM NUMBER: 96535083 BUSINESS ADDRESS: STREET 1: 3410 S GALENA CITY: DENVER STATE: CO ZIP: 80231 BUSINESS PHONE: 3036713200 MAIL ADDRESS: STREET 2: 3410 SOUTH GALENA STREET 3RD FL CITY: DENVER STATE: CO ZIP: 80231 FORMER COMPANY: FORMER CONFORMED NAME: MASSMUTUAL INTEGRITY FUNDS DATE OF NAME CHANGE: 19910329 FORMER COMPANY: FORMER CONFORMED NAME: MASSMUTUAL LIQUID ASSETS TRUST DATE OF NAME CHANGE: 19880403 N14AE24/A 1 SCHEDULE 14A (Rule 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. 1) Filed by the registrant / x / Filed by a party other than the registrant / / Check the appropriate box: / X / Preliminary proxy statement / / Definitive proxy statement / / Definitive additional materials / / Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 Oppenheimer Integrity Funds - ------------------------------------------------------------------ (Name of Registrant as Specified in Its Charter) Connecticut Mutual Income Account, a series of Oppenheimer Series Fund, Inc. (formerly: Connecticut Mutual Investment Accounts, Inc.) - ------------------------------------------------------------------ (Name of Person(s) Filing Proxy Statement) Payment of filing fee (Check the appropriate box): / / $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a- 6(j)(2). / / $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6(i)(3). / / Fee Computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. (1) Title of each class of securities to which transaction applies: - ------------------------------------------------------------------ (2) Aggregate number of securities to which transaction applies: - ------------------------------------------------------------------ (3) Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11:(1) - ------------------------------------------------------------------ (4) Proposed maximum aggregate value of transaction: - ------------------------------------------------------------------ / / Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the form or schedule and the date of its filing. (1) Amount previously paid: - ------------------------------------------------------------------ (2) Form, schedule or registration statement no.: - ------------------------------------------------------------------ (3) Filing Party: - ------------------------------------------------------------------ (4) Date Filed: - ----------------------- (1) Set forth the amount on which the filing fee is calculated and state how it was determined. As filed with the Securities and Exchange Commission on March 15, 1996 Registration No. 333-00993 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 / X / PRE-EFFECTIVE AMENDMENT NO. 1 / X / POST-EFFECTIVE AMENDMENT NO. / / OPPENHEIMER INTEGRITY FUNDS (Exact Name of Registrant as Specified in Charter) 3410 South Galena Street, Denver, Colorado 80231-5099 (Address of Principal Executive Offices) 212-323-0200 (Registrant's Telephone Number) Andrew J. Donohue, Esq. Executive Vice President & General Counsel OppenheimerFunds, Inc. Two World Trade Center, New York, New York 10048-0203 (212) 323-0256 (Name and Address of Agent for Service) As soon as practicable after the Registration Statement becomes effective. (Approximate Date of Proposed Public Offering) It is proposed that this filing will become effective on March 18, 1996, pursuant to Rule 488. No filing fee is due because the Registrant has previously registered an indefinite number of shares under Rule 24f-2; a Rule 24f-2 notice for the year ended December 31, 1995 was filed on February 28, 1996. Pursuant to Rule 429, this Registration Statement relates to shares previously registered by the Registrant on Form N-1A (Reg. No. 2-76547; 811-3420). CONTENTS OF REGISTRATION STATEMENT This Registration Statement contains the following pages and documents: Front Cover Contents Page The Cross-Reference Sheet previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part A The Proxy Statement and Prospectus for Oppenheimer Bond Fund (Part A) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part B The Statement of Additional Information (Part B) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part C The Other Information (Part C) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Signatures SIGNATURES Pursuant to the requirements of the Securities Act of 1933 and/or the Investment Company Act of 1940, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Denver and State of Colorado on the 14th day of March, 1996. OPPENHEIMER INTEGRITY FUNDS By: /s/ James C. Swain* ---------------------------------- James C. Swain, Chairman Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities on the dates indicated: Signatures Title Date /s/ James C. Swain* Chairman of the - ------------------ Board of Trustees March 14, 1996 James C. Swain /s/ Jon S. Fossel* Trustee March 14, 1996 - -------------------- Jon S. Fossel /s/ George C. Bowen* Chief Financial - --------------------- and Accounting March 14, 1996 George C. Bowen Officer /s/ Robert G. Avis* Trustee March 14, 1996 - ------------------ Robert G. Avis /s/ William A. Baker* Trustee March 14, 1996 - -------------------- William A. Baker /s/ Charles Conrad, Jr.* Trustee March 14, 1996 - ----------------------- Charles Conrad, Jr. /s/ Raymond J. Kalinowski* Trustee March 14, 1996 - ------------------------- Raymond J. Kalinowski /s/ C. Howard Kast* Trustee March 14, 1996 - ------------------ C. Howard Kast /s/ Robert M. Kirchner* Trustee March 14, 1996 - ---------------------- Robert M. Kirchner /s/ Bridget A. Macaskill* President - ----------------------- and Trustee March 14, 1996 Bridget A. Macaskill /s/ Ned M. Steel* Trustee March 14, 1996 - ---------------- Ned M. Steel *By: /s/ Robert G. Zack - -------------------------------- Robert G. Zack, Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----