EX-99.2 3 ex992.htm JOINT FILER INFORMATION
EXHIBIT 99.2

JOINT FILER INFORMATION


Item
 
Information
Name:
 
Banc of America Preferred Funding Corporation
 
Address:
 
214 North Tryon Street
Charlotte, North Carolina 28255
Date of Event Requiring Statement (Month/Day/Year):
 
 
May 21, 2019
Issuer Name and Ticker or Trading Symbol:
 
 
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
Relationship of Reporting Person(s) to Issuer:
 
 
10% Owner
If Amendment, Date Original Filed (Month/Day/Year):
 
 
Not Applicable
Individual or Joint/Group Filing:
 
 
Form filed by More than One Reporting Person
Signature:
 
Banc of America Preferred Funding Corporation
 
 
By: /s/ Michael Jentis
Name: Michael Jentis
Title: Authorized Signatory
Date: May 23, 2019
 



Item
 
Information
Name:
 
Bank of America, N.A.
 
Address:
 
100 North Tryon Street, Suite 170
Charlotte, North Carolina 28255
Date of Event Requiring Statement (Month/Day/Year):
 
 
May 21, 2019
Issuer Name and Ticker or Trading Symbol:
 
 
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
Relationship of Reporting Person(s) to Issuer:
 
 
10% Owner
If Amendment, Date Original Filed (Month/Day/Year):
 
 
Not Applicable
Individual or Joint/Group Filing:
 
 
Form filed by More than One Reporting Person
Signature:
 
Bank of America, N.A.
 
 
By: /s/ Michael Jentis
Name: Michael Jentis
Title: Managing Director
Date: May 23, 2019
 



Item
 
Information
Name:
 
Blue Ridge Investments, L.L.C.
 
Address:
 
One Bryant Park
New York, New York 10036
Date of Event Requiring Statement (Month/Day/Year):
 
 
May 21, 2019
Issuer Name and Ticker or Trading Symbol:
 
 
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
Relationship of Reporting Person(s) to Issuer:
 
 
10% Owner
If Amendment, Date Original Filed (Month/Day/Year):
 
 
Not Applicable
Individual or Joint/Group Filing:
 
 
Form filed by More than One Reporting Person
Signature:
 
Blue Ridge Investments, L.L.C.
 
 
By: /s/ Jude Arena
Name: Jude Arena
Title: Authorized Signatory
Date: May 23, 2019