0000093621-14-000001.txt : 20140303 0000093621-14-000001.hdr.sgml : 20140303 20140303104243 ACCESSION NUMBER: 0000093621-14-000001 CONFORMED SUBMISSION TYPE: NSAR-B/A PUBLIC DOCUMENT COUNT: 9 CONFORMED PERIOD OF REPORT: 20131231 FILED AS OF DATE: 20140303 DATE AS OF CHANGE: 20140303 EFFECTIVENESS DATE: 20140303 FILER: COMPANY DATA: COMPANY CONFORMED NAME: OPPENHEIMER ROCHESTER FUND MUNICIPALS CENTRAL INDEX KEY: 0000093621 IRS NUMBER: 160473255 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: NSAR-B/A SEC ACT: 1940 Act SEC FILE NUMBER: 811-03614 FILM NUMBER: 14658570 BUSINESS ADDRESS: STREET 1: 350 LINDEN OAKS CITY: ROCHESTER STATE: NY ZIP: 14625-2807 BUSINESS PHONE: 7163838700 MAIL ADDRESS: STREET 1: 350 LINDEN OAKS CITY: ROCHESTER STATE: NY ZIP: 14625-2807 FORMER COMPANY: FORMER CONFORMED NAME: ROCHESTER FUND MUNICIPALS DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: ROCHESTER FUND MUNICIPALS INC DATE OF NAME CHANGE: 19920521 FORMER COMPANY: FORMER CONFORMED NAME: MARTEK INVESTORS INC/NY DATE OF NAME CHANGE: 19860302 0000093621 S000008503 OPPENHEIMER ROCHESTER FUND MUNICIPALS C000023347 A C000023348 B C000023349 C C000023350 Y NSAR-B/A 1 answer.fil OPPENHEIMER ROCHESTER FUND MUNICIPALS PAGE 1 000 B000000 12/31/2013 000 C000000 0000093621 000 D000000 N 000 E000000 NF 000 F000000 Y 000 G000000 Y 000 H000000 N 000 I000000 6.1 000 J000000 A 001 A000000 ROCHESTER FUND MUNICIPALS 001 B000000 811-3614 001 C000000 3037683468 002 A000000 6803 South Tucson Way 002 B000000 Centennial 002 C000000 CO 002 D010000 80112 002 D020000 3924 003 000000 N 004 000000 N 005 000000 N 006 000000 N 007 A000000 N 007 B000000 0 007 C010100 1 008 A000001 OFI Global Asset Management, Inc. 008 B000001 A 008 C000001 801-76771 008 D010001 New York 008 D020001 NY 008 D030001 10281 008 D040001 1008 008 A000002 OPPENHEIMERFUNDS, INC. 008 B000002 S 008 C000002 801-08253 008 D010002 NEW YORK 008 D020002 NY 008 D030002 10281 008 D040002 1008 011 A000001 OPPENHEIMERFUNDS DISTRIBUTOR, INC. 011 B000001 8-22992 011 C010001 NEW YORK 011 C020001 NY 011 C030001 10281 011 C040001 1008 012 A000001 OFI Global Asset Mangement, Inc. 012 B000001 84-06477 012 C010001 Centennial 012 C020001 CO 012 C030001 80112 012 C040001 3924 012 A000002 Shareholder Services, Inc. (Sub-TA) PAGE 2 012 B000002 84-00907 012 C010002 Centennial 012 C020002 CO 012 C030002 80112 012 C040002 3924 013 A000001 KPMG LLP 013 B010001 DENVER 013 B020001 CO 013 B030001 80202 015 A000001 CITIBANK N.A. 015 B000001 C 015 C010001 NEW YORK 015 C020001 NY 015 C030001 10005 015 E010001 X 018 000000 Y 019 A000000 Y 019 B000000 90 019 C000000 OPPENHEIMR 020 A000001 LIQUIDNET, INC. 020 B000001 13-4095933 020 C000001 5 021 000000 5 022 A000001 MORGAN STANLEY & CO. LLC 022 B000001 13-2655998 022 C000001 405770 022 D000001 408771 022 A000002 DEUTSCHE BANK SECURITIES INC. 022 B000002 13-2730828 022 C000002 222098 022 D000002 443184 022 A000003 CITIGROUP GLOBAL MARKETS INC. 022 B000003 11-2418191 022 C000003 132257 022 D000003 245439 022 A000004 J.P. MORGAN SECURITIES LLC 022 B000004 13-3224016 022 C000004 138474 022 D000004 65566 022 A000005 SIEBERT, BRANDFORD, SHANK & CO. LLC 022 B000005 13-3932653 022 C000005 10214 022 D000005 44299 022 A000006 SAMUEL A. RAMIREZ & CO., INC. 022 B000006 13-2695511 022 C000006 52605 022 D000006 0 022 A000007 MERRILL LYNCH, PIERCE, FENNER & SMITH INC. 022 B000007 13-5674085 022 C000007 2760 022 D000007 44318 PAGE 3 022 A000008 WELLS FARGO SECURITIES, LLC 022 B000008 22-1147033 022 C000008 523 022 D000008 40825 022 A000009 HAPOALIM SECURITIES USA, INC. 022 B000009 13-3732556 022 C000009 0 022 D000009 39366 022 A000010 BARCLAYS CAPITAL, INC. 022 B000010 06-1031656 022 C000010 1674 022 D000010 35754 023 C000000 1006208 023 D000000 1532423 024 000000 N 026 A000000 N 026 B000000 Y 026 C000000 N 026 D000000 Y 026 E000000 N 026 F000000 N 026 G010000 N 026 G020000 N 026 H000000 N 027 000000 Y 028 A010000 82271 028 A020000 28712 028 A030000 0 028 A040000 239103 028 B010000 37929 028 B020000 27861 028 B030000 0 028 B040000 393634 028 C010000 99538 028 C020000 27827 028 C030000 0 028 C040000 185524 028 D010000 65783 028 D020000 27587 028 D030000 0 028 D040000 195750 028 E010000 57574 028 E020000 27435 028 E030000 0 028 E040000 147996 028 F010000 73186 028 F020000 44943 028 F030000 0 028 F040000 307387 028 G010000 416281 028 G020000 184365 PAGE 4 028 G030000 0 028 G040000 1469394 028 H000000 190461 029 000000 Y 030 A000000 8429 030 B000000 4.75 030 C000000 0.00 031 A000000 1033 031 B000000 0 032 000000 7396 033 000000 0 034 000000 Y 035 000000 695 036 A000000 N 036 B000000 0 037 000000 N 038 000000 0 039 000000 N 040 000000 Y 041 000000 Y 042 A000000 0 042 B000000 0 042 C000000 100 042 D000000 0 042 E000000 0 042 F000000 0 042 G000000 0 042 H000000 0 043 000000 21020 044 000000 71949 045 000000 Y 046 000000 N 047 000000 Y 048 000000 0.000 048 A010000 100000 048 A020000 0.540 048 B010000 150000 048 B020000 0.520 048 C010000 1750000 048 C020000 0.470 048 D010000 3000000 048 D020000 0.460 048 E010000 3000000 048 E020000 0.450 048 F010000 6000000 048 F020000 0.440 048 G010000 0 048 G020000 0.000 048 H010000 0 048 H020000 0.000 048 I010000 0 PAGE 5 048 I020000 0.000 048 J010000 0 048 J020000 0.000 048 K010000 14000000 048 K020000 0.420 049 000000 N 050 000000 N 051 000000 N 052 000000 N 053 A000000 Y 053 B000000 Y 053 C000000 N 054 A000000 Y 054 B000000 Y 054 C000000 Y 054 D000000 N 054 E000000 N 054 F000000 N 054 G000000 Y 054 H000000 Y 054 I000000 N 054 J000000 Y 054 K000000 N 054 L000000 Y 054 M000000 Y 054 N000000 N 054 O000000 Y 055 A000000 N 055 B000000 Y 056 000000 Y 057 000000 N 058 A000000 N 059 000000 Y 060 A000000 Y 060 B000000 Y 061 000000 1000 062 A000000 Y 062 B000000 0.0 062 C000000 0.0 062 D000000 0.0 062 E000000 0.0 062 F000000 0.0 062 G000000 0.0 062 H000000 0.0 062 I000000 0.0 062 J000000 0.0 062 K000000 0.0 062 L000000 0.0 062 M000000 0.0 062 N000000 0.0 062 O000000 113.9 PAGE 6 062 P000000 0.0 062 Q000000 0.0 062 R000000 0.1 063 A000000 0 063 B000000 4.7 064 A000000 Y 064 B000000 Y 065 000000 N 066 A000000 N 066 B000000 N 066 C000000 N 066 D000000 N 066 E000000 N 066 F000000 N 066 G000000 N 067 000000 N 068 A000000 N 068 B000000 N 069 000000 N 070 A010000 Y 070 A020000 N 070 B010000 N 070 B020000 N 070 C010000 Y 070 C020000 N 070 D010000 N 070 D020000 N 070 E010000 Y 070 E020000 N 070 F010000 N 070 F020000 N 070 G010000 Y 070 G020000 N 070 H010000 N 070 H020000 N 070 I010000 N 070 I020000 N 070 J010000 Y 070 J020000 N 070 K010000 Y 070 K020000 N 070 L010000 N 070 L020000 N 070 M010000 N 070 M020000 N 070 N010000 N 070 N020000 N 070 O010000 Y 070 O020000 Y 070 P010000 Y 070 P020000 Y PAGE 7 070 Q010000 N 070 Q020000 N 070 R010000 N 070 R020000 N 071 A000000 1253470 071 B000000 2160674 071 C000000 8382006 071 D000000 15 072 A000000 12 072 B000000 519859 072 C000000 0 072 D000000 0 072 E000000 3 072 F000000 34779 072 G000000 2 072 H000000 0 072 I000000 6084 072 J000000 78 072 K000000 0 072 L000000 0 072 M000000 192 072 N000000 151 072 O000000 0 072 P000000 8036 072 Q000000 626 072 R000000 54 072 S000000 79 072 T000000 20743 072 U000000 0 072 V000000 0 072 W000000 4201 072 X000000 75025 072 Y000000 0 072 Z000000 444837 072AA000000 0 072BB000000 73873 072CC010000 0 072CC020000 1215152 072DD010000 366958 072DD020000 3459 072EE000000 0 073 A010000 0.9500 073 A020000 0.8068 073 B000000 0.0000 073 C000000 0.0000 074 A000000 0 074 B000000 0 074 C000000 0 074 D000000 6867895 074 E000000 0 074 F000000 4836 PAGE 8 074 G000000 0 074 H000000 0 074 I000000 0 074 J000000 3919 074 K000000 0 074 L000000 140169 074 M000000 978 074 N000000 7017797 074 O000000 2300 074 P000000 3105 074 Q000000 0 074 R010000 0 074 R020000 0 074 R030000 0 074 R040000 982339 074 S000000 0 074 T000000 6030053 074 U010000 346174 074 U020000 3225 074 V010000 14.29 074 V020000 14.28 074 W000000 0.0000 074 X000000 110440 074 Y000000 1330104 075 A000000 0 075 B000000 7521431 076 000000 0.00 077 A000000 Y 077 B000000 Y 077 C000000 Y 077 D000000 Y 077 E000000 Y 077 F000000 N 077 G000000 N 077 H000000 N 077 I000000 Y 077 J000000 N 077 K000000 N 077 L000000 N 077 M000000 N 077 N000000 N 077 O000000 N 077 P000000 N 077 Q010000 Y 077 Q020000 N 077 Q030000 N 078 000000 N 080 A000000 ICI Mutual Insurance CO. 080 C000000 135000 081 A000000 Y 081 B000000 115 PAGE 9 082 A000000 N 082 B000000 0 083 A000000 N 083 B000000 0 084 A000000 N 084 B000000 0 085 A000000 Y 085 B000000 N 086 A010000 0 086 A020000 0 086 B010000 0 086 B020000 0 086 C010000 0 086 C020000 0 086 D010000 0 086 D020000 0 086 E010000 0 086 E020000 0 086 F010000 0 086 F020000 0 SIGNATURE BRIAN W. WIXTED TITLE TREASURER EX-23 2 form_ex23-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex23-365.htm
 
 

 


 
Report of Independent Registered Public Accounting Firm
 
The Board of Trustees and Shareholders
 
Oppenheimer Rochester Fund Municipals:
 
In planning and performing our audit of the financial statements of Oppenheimer Rochester Fund Municipals (formerly Rochester Fund Municipals) (the Fund) as of and for the year ended December 31, 2013, 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-SAR, 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.
 
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 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 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 the 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 Fund’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 December 31, 2013.
 
This report is intended solely for the information and use of management and the Board of Trustees of Oppenheimer Rochester Fund Municipals and the Securities and Exchange Commission, and is not intended to be and should not be used by anyone other than these specified parties.
 

 

 
KPMG LLP
 
 
Denver, Colorado
 
February 28, 2014

 
 

 

EX-99.77C VOTES 3 form_ex77c-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77c-365.htm
 
 

 

OPPENHEIMER ROCHESTER FUND MUNICIPALS

N-SAR Exhibit-Item 77C

SPECIAL SHAREHOLDER MEETINGS (Unaudited)


On October 25, 2013, following an adjournment from a second shareholder meeting of Oppenheimer Rochester Fund Municipals (the “Fund”) held on June 21, 2013, as adjourned to August 2, 2013, August 12, 2013, and September 27, a meeting of the Fund was held at which the sub-proposals below (Proposal No. 2 (including all of its sub-proposals)) and an Agreement and Plan of Reorganization to reorganize the Fund into a Delaware statutory trust (Proposal No. 3) were approved as described in the Fund’s Proxy Statement.   The following is a report of the votes cast:

2a:  Proposal to revise the fundamental policy relating to borrowing
For                              Against                                Abstain
   182,049,580                                   14,305,111                                                   51,590,620

2b-1:  Proposal to revise the fundamental policy relating to concentration of investments
For                              Against                                Abstain
   182,667,793                                   13,739,335                                                   51,538,187


2c-1:  Proposal to remove the fundamental policy relating to diversification of investments
For                              Against                                Abstain
   180,737,051                                   15,237,905                                                   51,970,364


2d:  Proposal to revise the fundamental policy relating to lending
For                              Against                                Abstain
   181,617,105                                   14,298,694                                                   52,029,518

2e:  Proposal to remove the additional fundamental policy relating to estate and commodities
For                              Against                                Abstain
   182,063,632                                   14,123,629                                                   51,758,053

2f:  Proposal to revise the fundamental policy relating to senior securities
For                              Against                                Abstain
   181,759,036                                   14,305,352                                                   51,880,930

2g:  Proposal to remove the additional fundamental policy relating to underwriting
For                              Against                                Abstain
   181,416,018                                   14,183,149                                                   52,346,148

2h:  Proposal to revise the fundamental policy relating to tax-free securities
For                              Against                                Abstain
   179,399,108                                   16,628,796                                                   51,917,411


2m: Proposal to remove miscellaneous fundamental policy relating to investment strategy restrictions
       For                                           Against                           Abstain
   180,804,264                                   14,848,621                                                   52,292,427

2r:  Proposal to convert the Fund’s investment objective from fundamental to non-fundamental
For                              Against                                Abstain
   174,854,216                                   20,011,046                                                   53,080,053


2s:  Proposal to approve a change in the Fund’s investment objective
For                              Against                                Abstain
   179,858,633                                   16,248,336                                                   51,838,344


Proposal 3:  To approve an Agreement and Plan of Reorganization that provides for the reorganization of a Fund from a Maryland corporation or Massachusetts business trust, as applicable, into a Delaware statutory trust.

For                              Against                                Abstain
   184,615,775                                   11,535,433                                                   51,794,104







 
 

 

EX-99.77E LEGAL 4 form_ex77e-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77e-365.htm
 
 

 

N-SAR EXHIBIT 77E

Pending Litigation.  Since 2009, seven class action lawsuits have been pending in the U.S. District Court for the District of Colorado against OppenheimerFunds, Inc. (“OFI”), OppenheimerFunds Distributor, Inc., the Fund’s principal underwriter and distributor (the “Distributor”), and certain funds – including the Fund – advised by OFI Global Asset Management, Inc. and distributed by the Distributor (the “Defendant Funds”).  The lawsuits also name as defendants certain officers and current and former trustees of the respective Defendant Funds.  The lawsuits raise claims under federal securities law and allege, among other things, that the disclosure documents of the respective Defendant Funds contained misrepresentations and omissions and that the respective Defendant Funds’ investment policies were not followed.  The plaintiffs in these actions seek unspecified damages, equitable relief and awards of attorneys’ fees and litigation expenses.  The Defendant Funds’ Boards of Trustees have also engaged counsel to represent the Funds and the present and former Independent Trustees named in those suits.  On August 26, 2013, the parties – including the Fund – in six of these lawsuits executed a memorandum of understanding setting forth the terms of proposed settlements of those actions.  The proposed settlements are subject to a variety of contingencies, including the execution of settlement agreements, which will require preliminary and final approval by the court.  The proposed settlements do not resolve a seventh outstanding lawsuit relating to Oppenheimer Rochester California Municipal Fund.
 
Other class action and individual lawsuits have been filed since 2008 in various state and federal courts against the Manager and certain of its affiliates by investors seeking to recover investments they allegedly lost as a result of the “Ponzi” scheme run by Bernard L. Madoff and his firm, Bernard L. Madoff Investment Securities, LLC (“BLMIS”).  Plaintiffs in these suits allege that they suffered losses as a result of their investments in several funds managed by an affiliate of OFI and assert a variety of claims, including breach of fiduciary duty, fraud, negligent misrepresentation, unjust enrichment, and violation of federal and state securities laws and regulations, among others.  They seek unspecified damages, equitable relief and awards of attorneys’ fees and litigation expenses.  Neither the Distributor, nor any of the Oppenheimer mutual funds, their independent trustees or directors are named as defendants in these lawsuits.  None of the Oppenheimer mutual funds invested in any funds or accounts managed by Madoff or BLMIS.  On February 28, 2011, a stipulation of partial settlement of three groups of consolidated putative class action lawsuits relating to these matters was filed in the U.S. District Court for the Southern District of New York.  On August 19, 2011, the court entered an order and final judgment approving the settlement as fair, reasonable and adequate.  In September 2011, certain parties filed notices of appeal from the court’s order approving the settlement.  The settlement does not resolve other outstanding lawsuits against OFI and its affiliates relating to BLMIS.
 
On April 16, 2010, a lawsuit was filed in New York state court against OFI, an affiliate of OFI and AAArdvark IV Funding Limited (“AAArdvark IV”), an entity advised by OFI’s affiliate, in connection with investments made by the plaintiffs in AAArdvark IV.  Plaintiffs allege breach of contract and common law fraud claims against the defendants and seek compensatory damages, costs and disbursements, including attorney fees.  On April 11, 2013, the court granted defendants’ motion for summary judgment, dismissing plaintiffs’ fraud claim with prejudice and dismissing their contract claim without prejudice, and granted plaintiffs leave to replead their contract claim to assert a cause of action for specific performance within 30 days.  On May 9, 2013, plaintiffs filed a notice of appeal from the court’s dismissal order.  On July 15, 2011, a lawsuit was filed in New York state court against OFI, an affiliate of OFI and AAArdvark Funding Limited (“AAArdvark I”), an entity advised by OFI’s affiliate, in connection with investments made by the plaintiffs in AAArdvark I.  The complaint alleges breach of contract and common law fraud claims against the defendants and seeks compensatory damages, costs and disbursements, including attorney fees.  On November 9, 2011, a lawsuit was filed in New York state court against OFI, an affiliate of OFI and AAArdvark XS Funding Limited (“AAArdvark XS”), an entity advised by OFI’s affiliate, in connection with investments made by the plaintiffs in AAArdvark XS.  The complaint alleges breach of contract against the defendants and seeks compensatory damages, costs and disbursements, including attorney fees.
 
OFI believes the lawsuits and appeals described above are without legal merit and, with the exception of actions it has settled, is defending against them vigorously.  While it is premature to render any opinion as to the outcome in these lawsuits, or whether any costs that the Defendant Funds may bear in defending the suits might not be reimbursed by insurance, OFI believes that these suits should not impair the ability of OFI or the Distributor to perform their respective duties to the Fund, and that the outcome of all of the suits together should not have any material effect on the operations of any of the Oppenheimer mutual funds.
 















 
 

 

EX-99.77I NEW SECUR 5 form_ex77i-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77i-365.htm
 
 

 

Oppenheimer Rochester Fund Municipals
 
N-SAR Exhibit – Item 77I
 

 

 
Oppenheimer Rochester Fund Municipals (the “Registrant”), a Delaware statutory trust, was formerly organized as Oppenheimer Rochester Fund Municipals, a Massachusetts business trust.  “Appendix J – Summary Comparison of Governing Documents and State Law,” which describes the general effect of the conversion to a Delaware statutory trust on the rights of all shareholders, is included in the Definitive Proxy Statement of the Registrant on Schedule 14A filed with the Securities and Exchange Commission on April 11, 2013 (Accession Number 0000728889-13-000623) and is hereby incorporated by reference in response to Item 77I of the Registrant’s Form N-SAR.
 

 
 

 

EX-99.77M MERGERS 6 form_ex77m-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77m-365.htm
 
 

 

Oppenheimer Rochester Fund Municipals
N-SAR Exhibit – Item 77M


During the fiscal semiannual period, Oppenheimer Rochester Fund Municipals (the “Registrant”), a Delaware statutory trust, became the successor issuer to Oppenheimer Rochester Fund Municipals (the “Predecessor Registrant”), a Massachusetts business trust (the “Massachusetts Fund”).  Please see the Registrant’s Notification of Registration on Form N-8A/A, filed with the Securities and Exchange Commission on December 12, 2013 (Accession No. 0000728889-13-002261).

The Board and shareholders of the Registrant approved an Agreement and Plan of Reorganization, which called for a reorganization of the Fund (the “Reorganization”) from the Massachusetts Fund into a newly formed Delaware statutory trust (the “Delaware Fund”).

Following the Reorganization, shareholders of the Massachusetts Fund became shareholders of the Delaware Fund.  As of the effective date of the Reorganization, the Delaware Fund held the same portfolio of securities previously held by the Massachusetts Fund.  As the successor to the Massachusetts Fund’s operations, the Delaware Fund adopted the Massachusetts Fund’s registration statement under federal securities laws with amendments to show the new Delaware statutory trust structure and remains subject to the Investment Company Act of 1940 and the rules thereunder.

For additional information please refer to the Registrant’s Proxy Statement on Schedule 14A filed with the Securities and Exchange Commission on April 11, 2013 (Accession No. 0000728889-13-000623).

 
 

 

EX-99.77Q1 OTHR EXHB 7 form_ex77q1-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77q1-365.htm
 
 

 


Oppenheimer Rochester Fund Municipals
N-SAR Exhibit – Item 77Q


1.  
Post-Effective Amendment No. 43 to the Registration Statement of Oppenheimer Rochester Fund Municipals  (the “Registrant”), filed with the Securities and Exchange Commission on December 12, 2014 (Accession Number 0000728889-13-002238), includes the following materials, which are hereby incorporated by reference in response to Item 77Q of the Registrant’s Form N-SAR:


·  
Agreement and Declaration of Trust dated 10/28/13;

·  
By-Laws dated 10/28/13;

·  
Restated Investment Advisory Agreement dated 12/12/13; and

 
·  
Restated Investment Subadvisory Agreement dated 12/12/13.


 

2.  
Copy of “shell” merger agreement as follows:


AGREEMENT AND PLAN OF REORGANIZATION
 
 
This Agreement and Plan of Reorganization (“Agreement”) is made as of this 12th day of December, 2013 by and between Oppenheimer Rochester Fund Municipals, a Massachusetts business trust (the “Fund”), and Oppenheimer Rochester Fund Municipals, a Delaware statutory trust (the “DE Trust”) (the Fund and the DE Trust are hereinafter collectively referred to as the “parties”).
 
 
In consideration of the mutual promises contained herein, and intending to be legally bound, the parties hereto agree as follows:
 
 
1.    Plan of Reorganization.
 
 
a. Upon satisfaction of the conditions precedent described in Section 3 hereof, the Fund will convey, transfer and deliver to the DE Trust at the closing provided for in Section 2 (hereinafter referred to as the “Closing”) all of the Fund’s then-existing assets (the “Assets”). In consideration thereof, the DE Trust agrees at the Closing (i) to assume and pay when due all obligations and liabilities of the Fund, existing on or after the Effective Date of the Reorganization (as defined in Section 2 hereof), whether absolute, accrued, contingent or otherwise, including all fees and expenses in connection with this Agreement, which fees and expenses shall, in turn, include, without limitation, costs of legal advice, accounting, printing, mailing, proxy solicitation and transfer taxes, if any (collectively, the “Liabilities”), such Liabilities to become the obligations and liabilities of the DE Trust; and (ii) to deliver to the Fund in accordance with paragraph (b) of this Section 1, full and fractional shares of each series and class of shares of beneficial interest, par value $0.001 per share, of the DE Trust, equal in number to the number of full and fractional shares of the corresponding series and class of shares of beneficial interest of the Fund outstanding at the time of calculation of the Fund’s net asset value (“NAV”) on the business day immediately preceding the Effective Date of the Reorganization. The reorganization contemplated hereby is intended to qualify as a reorganization within the meaning of Section 368 of the Internal Revenue Code of 1986, as amended (“Code”). The Fund shall distribute to the Fund’s shareholders the shares of the DE Trust in accordance with this Agreement and the resolutions of the Board of Trustees of the Fund (the “Board of Trustees”) authorizing the transactions contemplated by this Agreement.
 
 
b. In order to effect the delivery of shares described in Section 1(a) hereof, the DE Trust will establish an open account for each shareholder of the Fund and, on the Effective Date of the Reorganization, will credit to each such account full and fractional shares of beneficial interest, par value $0.001 per share, of the corresponding series and class of the DE Trust equal to the number of full and fractional shares of beneficial interest such shareholder holds in the corresponding series and class of the Fund at the time of calculation of the Fund’s NAV on the business day immediately preceding the Effective Date of the Reorganization. At the time of calculation of the Fund’s NAV on the business day immediately preceding the Effective Date of the Reorganization, the net asset value per share of each series and class of shares of the DE Trust shall be deemed to be the same as the net asset value per share of each corresponding series and class of shares of the Fund. On the Effective Date of the Reorganization, each share of a series and class of the Fund will be deemed to represent a share of the corresponding series and class of the DE Trust. Simultaneously with the crediting of the shares of the DE Trust to the shareholders of record of the Fund, the shares of the Fund held by such shareholders shall be cancelled. Each shareholder of the Fund will have the right to deliver their share certificates of the Fund to the DE Trust in exchange for shares of the DE Trust. However, a shareholder need not deliver such certificates to the DE Trust unless the shareholder so desires.
 
 
c. As soon as practicable after the Effective Date of the Reorganization, the Fund shall take all necessary steps under Massachusetts law to effect a complete dissolution of the Fund.
 
 
d. The expenses of entering into and carrying out this Agreement will be borne by OFI Global Asset Management, Inc. and OppenheimerFunds, Inc. (together “OFI”) and the Fund, with 35% and 65% borne by each, respectively.

 
 
2.    Closing and Effective Date of the Reorganization.
 
 
The Closing shall consist of (i) the conveyance, transfer and delivery of the Assets to the DE Trust in exchange for the assumption and payment, when due, by the DE Trust, of the Liabilities of the Fund; and (ii) the issuance and delivery of the DE Trust’s shares in accordance with Section 1(b), together with related acts necessary to consummate such transactions. Subject to receipt of all necessary regulatory approvals and the final adjournment of the meeting of shareholders of the Fund at which this Agreement is considered and approved, the Closing shall occur on such date as the officers of the parties may mutually agree (“Effective Date of the Reorganization”).
 
 
3.    Conditions Precedent.
 
 
The obligations of the Fund and the DE Trust to effectuate the transactions hereunder shall be subject to the satisfaction of each of the following conditions:
 
 
a. Such authority and orders from the U.S. Securities and Exchange Commission (the “Commission”) and state securities commissions as may be necessary to permit the parties to carry out the transactions contemplated by this Agreement shall have been received;
 
 
b. (i) One or more post-effective amendments to the Fund’s Registration Statement on Form N-1A (“Registration Statement”) under the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended (“1940 Act”), containing such amendments to such Registration Statement as are determined under the supervision of the Board of Trustees to be necessary and appropriate as a result of this Agreement, shall have been filed with the Commission; (ii) the DE Trust shall have adopted as its own such Registration Statement, as so amended; (iii) the most recent post-effective amendment or amendments to the Fund’s Registration Statement shall have become effective, and no stop order suspending the effectiveness of the Registration Statement shall have been issued, and no proceeding for that purpose shall have been initiated or threatened by the Commission (other than any such stop order, proceeding or threatened proceeding which shall have been withdrawn or terminated); and (iv) an amendment of the Form N-8A Notification of Registration filed pursuant to Section 8(a) of the 1940 Act (“Form N-8A”) reflecting the change in form of the Fund to a Delaware statutory trust shall have been filed with the Commission and the DE Trust shall have expressly adopted such amended Form N-8A as its own for purposes of the 1940 Act;
 
 
c. Each party shall have received an opinion of Kramer Levin Naftalis & Frankel LLP to the effect that, assuming the reorganization contemplated hereby is carried out in accordance with this Agreement, the laws of the Commonwealth of Massachusetts and the State of Delaware, subject to customary qualifications and based upon representations provided by each party in a certificate delivered to Kramer Levin Naftalis & Frankel LLP:

i.  
the transfer by the Fund of all of its assets to the DE Trust solely in exchange for DE Trust shares and the assumption by the DE Trust of all Fund liabilities, the distribution of the DE Trust shares received by the Fund pro rata to its shareholders in exchange for their Fund shares, and the subsequent liquidation of the Fund, all pursuant to the Agreement, will constitute a “reorganization” within the meaning of section 368 of the Internal Revenue Code of 1986, as amended (the “Code”);
ii.  
the Fund and the DE Trust will each be “a party to a reorganization” within the meaning of section 368(b) of the Code;
iii.  
under section 354 of the Code, the Fund shareholders will not recognize any gain or loss on the exchange of their Fund shares for DE Trust shares in the reorganization contemplated hereby;
iv.  
under sections 361 and 357 of the Code, the Fund will not recognize any gain or loss by reason of the transfer of all its assets in exchange for DE Trust shares and the assumption of all of its liabilities by the DE Trust in the reorganization contemplated hereby, or upon the pro rata distribution to its shareholders of DE Trust shares in the reorganization contemplated hereby;
v.  
under section 1032 of the Code, the DE Trust will not recognize any gain or loss on the receipt of all of the assets of the Fund in exchange for DE Trust shares and the assumption of all Fund  liabilities in the reorganization contemplated hereby;
vi.  
under section 381(c), the DE Trust will succeed to, and take into account the items of, the Fund;
vii.  
under section 358 of the Code, the aggregate tax basis of the DE Trust shares received by each shareholder of the Fund in the reorganization contemplated hereby will be the same as the aggregate tax basis of the Fund shares exchanged therefor by such shareholder;
viii.  
under section 1223 of the Code, the holding period of each shareholder of the Fund in the DE Trust shares received in the reorganization contemplated hereby will include the period during which such shareholder held the Fund shares exchanged therefor, if such Fund shares were held as capital assets at the time of the reorganization contemplated hereby;
ix.  
under section 362(b) of the Code, the DE Trust’s adjusted tax bases in the assets received from the Fund in the reorganization contemplated hereby will be the same as the adjusted tax bases of such assets in the hands of the Fund immediately prior to the reorganization contemplated hereby; and
x.  
under section 1223 of the Code, the DE Trust’s holding periods in the assets received from the Fund in the reorganization contemplated hereby will include the holding periods of such assets in the hands of the Fund immediately prior to the reorganization contemplated hereby.

 
d. The shares of the DE Trust are eligible for offering to the public in those states of the United States in which the shares of the Fund are currently eligible for offering to the public so as to permit the issuance and delivery by the DE Trust of the shares contemplated by this Agreement to be consummated;
 
 
e. This Agreement and the transactions contemplated hereby shall have been duly adopted and approved by the appropriate action of the Board of Trustees and the shareholders of the Fund;
 
 
f. The shareholders of the Fund shall have voted to direct the Fund to vote, and the Fund shall have voted, as sole shareholder of each series of the DE Trust, to:

 
(i)
 
Elect as Trustees of the DE Trust the following individuals: Brian F. Wruble,  David K. Downes, Matthew P. Fink, Edmund Giambastiani, Jr.,  Phillip A. Griffiths, Mary F. Miller, Joel W. Motley, Joanne Pace, Joseph M. Wikler, Peter I. Wold and William F. Glavin, Jr.;
 
 
 
(ii)
 
Approve an Investment Advisory Agreement between OFI Global Asset Management, Inc. (the “Investment Adviser”) and the DE Trust, which is substantially the same, with any such changes as approved by shareholders of the Fund, as the then-current Investment Advisory Agreement between the Investment Adviser and the Fund;
 
 
 
(iii)
 
Approve a Subadvisory Agreement between the Investment Adviser and OppenheimerFunds, Inc. (the “SubAdviser”), substantially in the form approved by shareholders of the Fund; and

 
(iv)
 
Approve Plans of Distribution pursuant to Rule 12b-1 under the 1940 Act for applicable share classes and series of the DE Trust that are substantially the same as the Plans of Distribution of the Fund and its series.

g. The Trustees of the DE Trust shall have duly adopted and approved this Agreement and the transactions contemplated hereby, including authorization of the issuance and delivery by the DE Trust of shares of the DE Trust on the Effective Date of the Reorganization and the assumption by the DE Trust of the Liabilities of the Fund in exchange for the Assets of the Fund pursuant to the terms and provisions of this Agreement, and shall have taken the following actions at a meeting duly called for such purposes:

 
(i)
 
Approval of the Investment Advisory Agreement described in paragraph (f)(ii) of this Section 3 between the Investment Adviser and the DE Trust;

 
(i)
 
Approval of a Subadvisory Agreement described in paragraph (f)(iii) of this Section 3 between the Investment Adviser and the SubAdviser;
 
 
 
(iii)
 
Approval of the assignment to the DE Trust of the custody agreement(s), as amended to date, between Citibank, N.A. and the Fund;
 
 
 
(iv)
 
Selection of KPMG LLP as the DE Trust’s independent registered public accounting firm for the current fiscal year;
 
 
 
(v)
 
Approval of a principal underwriting agreement between the DE Trust and OppenheimerFunds Distributor, Inc. in substantially the same form as the Fund’s then current agreement;

 
(vi)
 
Approval of plans of distribution by the DE Trust pursuant to Rule 12b-1 under the 1940 Act for each relevant class of shares in substantially the same form as the then current plans for shares of the Fund;
 
 
 
(vii)
 
Approval of the multiple class plan pursuant to Rule 18f-3 in substantially the same form as the Fund’s then current plan;
 
 
 
(viii)
 
Authorization of the issuance by the DE Trust of one share of each series of the DE Trust to the Fund in consideration for the payment of $1.00 for each such share for the purpose of enabling the Fund to vote on the matters referred to in paragraph (f) of this Section 3, all prior to the Effective Date of the Reorganization; and
 
 
 
(ix)
 
Submission of the matters referred to in paragraph (f) of this Section 3 to the Fund as sole shareholder of each series of the DE Trust.
 
 
At any time prior to the Closing, any of the foregoing conditions may be waived or amended, or any additional terms and conditions may be fixed, by the Boards of Trustees of the Fund and the DE Trust, if, in the judgment of such Boards, such waiver, amendment, term or condition will not affect in a materially adverse way the benefits intended to be accorded the shareholders of the Fund and the DE Trust under this Agreement.

4.    Dissolution of the Fund.

 Promptly following the Closing, the officers of the Fund shall take all steps necessary under Massachusetts law to dissolve its business trust status, including publication of any necessary notices to creditors, receipt of any necessary pre-dissolution clearances from the Commonwealth of Massachusetts, and filing for record with the Secretary of the Commonwealth of Massachusetts of a Certificate of Termination.

5.    Termination.
 
 
The Board of Trustees of the Fund may terminate this Agreement and abandon the reorganization contemplated hereby, notwithstanding approval thereof by the shareholders of the Fund, at any time prior to the Effective Date of the Reorganization if, in the judgment of such Board, the facts and circumstances make proceeding with this Agreement inadvisable.
 
 
6.    Entire Agreement.
 
 
This Agreement embodies the entire agreement between the parties hereto and there are no agreements, understandings, restrictions or warranties among the parties hereto other than those set forth herein or herein provided for.
 
 
7.    Further Assurances; Other Agreements.
 
 
The Fund and the DE Trust shall take such further action as may be necessary or desirable and proper to consummate the transactions contemplated hereby.
 
 
The parties acknowledge and agree that this Agreement has been made and executed on behalf of the Fund and the DE Trust and is not executed or made by the officers or Trustees of the Fund or the DE Trust individually, but only as officers and Trustees under the Fund’s charter or the DE Trust’s Agreement and Declaration of Trust, respectively, and that the obligations of the Fund and the DE Trust hereunder are not binding upon any of the Trustees, officers or shareholders of the Fund or the DE Trust individually, but bind only the estate of the Fund or the DE Trust, as appropriate.
 
 
8.    Counterparts.
 
 
This Agreement may be executed in two or more counterparts, each of which shall be deemed an original, but all of which shall constitute one and the same instrument.
 
 
9.    Governing Law.
 
 
This Agreement and the transactions contemplated hereby shall be governed by, and construed and enforced in accordance with, the laws of the State of Delaware.
 
 




 
 

 

IN WITNESS WHEREOF, the Fund and the DE Trust have each caused this Agreement and Plan of Reorganization to be executed on its behalf as of the day and year first-above written.
 
 
 
 
 
 
     
Oppenheimer Rochester Fund Municipals
 
(a Massachusetts business trust)
 
   
By:
 
 /s/ Taylor V. Edwards
Name: Taylor V. Edwards
Title: Assistant Secretary
 
 
 
 
 
     
Oppenheimer Rochester Fund Municipals
 
(a Delaware statutory trust)
 
   
By:
 
 /s/ Taylor V. Edwards
Name: Taylor V. Edwards
Title: Assistant Secretary
 

 

 


 
 

 

EX-99 8 form_ex99a-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex99a-365.htm
 
 

 

Net investment income (loss) and net realized gain (loss) may differ for financial statement and tax purposes. The character of dividends and distributions made during the fiscal year from net investment income or net realized gains may differ from their ultimate characterization for federal income tax purposes. Also, due to timing of dividends and distributions, the fiscal year in which amounts are distributed may differ from the fiscal year in which the income or net realized gain was recorded by the Fund.
 
Accordingly, the following amounts have been reclassified for December 31, 2013. Net assets of the Fund were unaffected by the reclassifications.
Reduction
to Paid-in Capital
Increase
to Accumulated
Net Investment
Income
Increase
to Accumulated Net
Realized Loss
on Investments
$304,537
$995,739
$691,202

 
 

 

EX-99.77D POLICIES 9 form_ex77d-365.htm OPPENHEIMER ROCHESTER FUND MUNICIPALS form_ex77d-365.htm
 
 

 

Oppenheimer Rochester Fund Municipals
N-SAR Exhibit – Item 77D

On November 26, 2013, Oppenheimer Rochester Fund Municipals Fund (the “Registrant”) filed a Supplement to its Summary Prospectus (SEC Accession No. 0000728889-13-001885) and its Prospectus and Statement of Additional Information (SEC Accession No. 0000728889-13-001882), each titled “Important Notice Regarding Change in Investment Policy.” The Supplement is hereby incorporated by reference in response to Item 77D of the Registrant’s Form N-SAR.