485BPOS 1 acctfmf_485bpos-010112.htm POST-EFFECTIVE AMENDMENT NO. 50 acctfmf_485bpos-010112.htm
As Filed with the U.S. Securities and Exchange Commission on January 12, 2012
1933 Act File No. 002-82734
1940 Act File No. 811-3706

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C.  20549
 
__________________
 
 
FORM N-1A
 
__________________
 
 
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
T
 
     
Pre-Effective Amendment No.
£
 
     
Post-Effective Amendment No. 50
T
 
     
and/or
 
     
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
T
 
     
Amendment No. 54
T
 
(Check appropriate box or boxes.)
 
__________________
 
 
American Century California Tax-Free and Municipal Funds
(Exact Name of Registrant as Specified in Charter)
 
__________________
 
 
4500 MAIN STREET,  KANSAS CITY, MISSOURI    64111
(Address of Principal Executive Offices)                         (Zip Code)
 
 
REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE: (816) 531-5575
 
 
CHARLES A. ETHERINGTON
4500 MAIN STREET,  KANSAS CITY, MISSOURI  64111
(Name and Address of Agent for Service)
 
 
     
It is proposed that this filing will become effective (check appropriate box)
 
þ
immediately upon filing pursuant to paragraph (b)
¨
on (date) pursuant to paragraph (b)
£
60 days after filing pursuant to paragraph (a)(1)
£
on (date) pursuant to paragraph (a)(1)
£
75 days after filing pursuant to paragraph (a)(2)
£
on (date) pursuant to paragraph (a)(2) of rule 485.
   
If appropriate, check the following box:
£
this post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 
 

 
 
SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement amendment pursuant to Rule 485(b) promulgated under the Securities Act of 1933, as amended, and has duly caused this amendment to be signed on its behalf by the undersigned, duly authorized, in the City of Kansas City, State of Missouri on the 12th day of January 2012.

 
American Century California Tax-Free and Municipal Funds
 
(Registrant)
 
By:
*
___________________________________
Jonathan S. Thomas
President
 
 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement amendment has been signed by the following persons in the capacities and on the dates indicated.

SIGNATURES
TITLE
DATE
     
*
_________________________________
Jonathan S. Thomas
President and Trustee
January 12, 2012
     
*
_________________________________
Robert J. Leach
Vice President, Treasurer and Chief Financial Officer
January 12, 2012
     
*
_________________________________
Tanya S. Beder
Trustee
January 12, 2012
     
*
_________________________________
Jeremy I. Bulow
Trustee
January 12, 2012
     
*
_________________________________
John Freidenrich
Trustee
January 12, 2012
     
*
_________________________________
Ronald J. Gilson
Chairman of the Board and Trustee
January 12, 2012
     
*
_________________________________
Frederick L.A. Grauer
Trustee
January 12, 2012
     
*
_________________________________
Peter F. Pervere
Trustee
January 12, 2012
     
*
_________________________________
Myron S. Scholes
Trustee
January 12, 2012
     

*
_________________________________
John B. Shoven
Trustee
January 12, 2012

*By:
 
/s/  Christine J. Crossley
 
Christine J. Crossley
 
Attorney in Fact
 
(pursuant to Power of Attorney dated September 28, 2011)

 
 

 
 
 
EXHIBIT INDEX


EXHIBIT NUMBER
DESCRIPTION OF DOCUMENT
   
Exhibit – 101.INS
XBRL Instance Document
   
Exhibit – 101.SCH
XBRL Taxonomy Extension Schema Document
   
Exhibit – 101.DEF
XBRL Taxonomy Extension Definition Linkbase Document
   
Exhibit – 101.LAB
XBRL Taxonomy Extension Label Linkbase Document
   
Exhibit – 101.PRE
XBRL Taxonomy Extension Presentation Linkbase Document