485BPOS 1 d315224d485bpos.htm ROCHESTER FUND MUNICIPALS Rochester Fund Municipals

Registration No. 33-03692

File No. 811-3614

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933   

Pre-Effective Amendment No.   

Post-Effective Amendment No. 51   

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940   

Amendment No. 56   

 

 

Oppenheimer Rochester Fund Municipals

(Exact Name of Registrant as Specified in Charter)

 

 

6803 South Tucson Way,

Centennial, Colorado 80112-3924

(Address of Principal Executive Offices) (Zip Code)

(303) 768-3200

(Registrant’s Telephone Number, including Area Code)

 

 

Cynthia Lo Bessette, Esq.

OFI Global Asset Management, Inc.

225 Liberty Street, New York, New York 10281-1008

(Name and Address of Agent for Service)

 

 

It is proposed that this filing will become effective (check appropriate box):

 

immediately upon filing pursuant to paragraph (b)
on                     pursuant to paragraph (b)
60 days after filing pursuant to paragraph (a)(1)
on                     pursuant to paragraph (a)(1)
75 days after filing pursuant to paragraph (a)(2)
on                     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 the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 18th day of April 2017.

 

  Oppenheimer Rochester Fund Municipals
By:   Arthur P. Steinmetz*
 

Arthur P. Steinmetz

Trustee, President and Principal Executive Officer

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

Brian F. Wruble*

Brian F. Wruble

   Chairman of the Board of Trustees    April 18, 2017

Arthur P. Steinmetz*

Arthur P. Steinmetz

   Trustee, President and Principal Executive Officer    April 18, 2017

Brian S. Petersen*

Brian S. Petersen

   Treasurer, Principal Financial & Accounting Officer    April 18, 2017

Beth Ann Brown*

Beth Ann Brown

   Trustee    April 18, 2017

Edmund P. Giambastiani, Jr.*

Edmund P. Giambastiani, Jr.

   Trustee    April 18, 2017

Elizabeth Krentzman*

Elizabeth Krentzman

   Trustee    April 18, 2017

Mary F. Miller*

Mary F. Miller

   Trustee    April 18, 2017

Joel W. Motley*

Joel W. Motley

   Trustee    April 18, 2017

Joanne Pace*

Joanne Pace

   Trustee    April 18, 2017

Daniel S. Vandivort*

Daniel S. Vandivort

   Trustee    April 18, 2017
  *By:  /s/ Taylor V. Edwards                              

Taylor V. Edwards, Attorney-in-Fact

     


EXHIBIT INDEX

 

Exhibit No.

  

Description

Ex-101.INS    XBRL Instance Document
Ex-101.SCH    XBRL Taxonomy Extension Schema Document
Ex-101.CAL    XBRL Taxonomy Extension Calculation Linkbase Document
Ex-101.DEF    XBRL Taxonomy Extension Definition Linkbase
Ex-101.LAB    XBRL Taxonomy Extension Labels Linkbase
Ex-101.PRE    XBRL Taxonomy Extension Presentation Linkbase Document