AKP / Alliance California Municipal Income Fund, Inc. - SEC-arkiveringar, Årsredovisning, Fullmaktsutlåtande

Alliance California Municipal Income Fund, Inc.
US ˙ NYSE
DENNA SYMBOL ÄR INTE LÄNGRE AKTIV

Grundläggande statistik
CIK 1162028
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to Alliance California Municipal Income Fund, Inc.
SEC Filings (Chronological Order)
Denna sida innehåller en komplett, kronologisk lista över SEC-arkiveringar, exklusive ägande-arkiveringar som vi tillhandahåller på andra ställen.
February 13, 2020 SC 13G/A

AKP / Alliance California Municipal Income Fund, Inc. / RIVERNORTH CAPITAL MANAGEMENT, LLC - SCHEDULE 13G/A (AMENDMENT NO. 1) Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* Alliance California Municipal Income Fund, Inc. (Name of Issuer) Common (Title of Class of Securities) 018546101 (CUSIP Number) December 31, 2019 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule purs

August 6, 2019 N-8F/A

AKP / Alliance California Municipal Income Fund, Inc. N-8F/A - -

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form N-8F I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): [ ] Merger [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 through 15, 24 and 25 of this form and complete verification a

June 28, 2019 N-8F

AKP / Alliance California Municipal Income Fund, Inc. N-8F - -

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form N-8F I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): [ ] Merger [X] Liquidation [ ] Abandonment of Registration (Note: Abandonments of Registration answer only questions 1 through 15, 24 and 25 of this form and complete verification a

June 10, 2019 SC 13G/A

AKP / Alliance California Municipal Income Fund, Inc. / UBS Group AG - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 6)* Alliance California Municipal Income Fund Inc (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 018547208 018547307 (CUSIP Number) May 31, 2019 (Date of Event Which Requires Filing of this Statement) Check the appropriate b

May 23, 2019 EX-1.2

Schedule II

Schedule II New York Attorney General Investor Protection Bureau Masking Settlement 3/22/2018 On March 22, 2018, the Attorney General of the State of New York Investor Protection Bureau ("NYAG") alleged that Bank of America Corporation ("BAC") and Merrill Lynch, Pierce, Fenner & Smith Incorporated ("MLPF&S") (1) concealed from its institutional clients that orders were routed to and executed by "electronic liquidity providers," (2) misstated the composition of orders and trades in its dark pool, and (3) did not accurately describe its use of a proprietary "venue ranking" analysis, in violation of the Martin Act and Executive Law § 63(12).

May 23, 2019 EX-1.1

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation.

May 23, 2019 EX-99.2

BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY

Exhibit 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Kim Louise Oakley Heslop, Kelvin Kwok, Ronnie Ojera, Ally Pecarro, and Tolu Tade as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Cor

May 23, 2019 SC 13D/A

AKP / Alliance California Municipal Income Fund, Inc. / BANK OF AMERICA CORP /DE/ - NONE Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 01 )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 018547109 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Center, 100 N. Tryon Street, Ch

May 23, 2019 SC 13D/A

AKP / Alliance California Municipal Income Fund, Inc. / BANK OF AMERICA CORP /DE/ - NONE Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 02 )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) AUCTION RATE PREFERRED SHARES (Title of Class of Securities) 018547 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Center, 100 N. Tryon Street, Charlotte, North Car

May 23, 2019 EX-1.1

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation.

May 23, 2019 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (including a

May 23, 2019 EX-99.2

BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY

Exhibit 99.2 BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Kim Louise Oakley Heslop, Kelvin Kwok, Ronnie Ojera, Ally Pecarro, and Tolu Tade as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Cor

May 23, 2019 EX-1.2

SCHEDULE II LITIGATION SCHEDULE

SCHEDULE II LITIGATION SCHEDULE New York Attorney General Investor Protection Bureau Masking Settlement 3/22/2018 On March 22, 2018, the Attorney General of the State of New York Investor Protection Bureau ("NYAG") alleged that Bank of America Corporation ("BAC") and Merrill Lynch, Pierce, Fenner & Smith Incorporated ("MLPF&S") (1) concealed from its institutional clients that orders were routed to and executed by "electronic liquidity providers," (2) misstated the composition of orders and trades in its dark pool, and (3) did not accurately describe its use of a proprietary "venue ranking" analysis, in violation of the Martin Act and Executive Law § 63(12).

May 23, 2019 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (including a

May 3, 2019 EX-99.25

EX-99.25

NOTIFICATION OF THE REMOVAL FROM LISTING AND REGISTRATION OF THE STATED SECURITIES The New York Stock Exchange hereby notifies the SEC of its intention to remove the entire class of the stated securities from listing and registration on the Exchange at the opening of business on May 14, 2019, pursuant to the provisions of Rule 12d2-2 (a).

March 29, 2019 N-Q

AKP / Alliance California Municipal Income Fund, Inc. ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

March 29, 2019 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

March 15, 2019 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc.

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

March 11, 2019 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc.

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

March 8, 2019 DEF 14A

AKP / Alliance California Municipal Income Fund, Inc.

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

March 7, 2019 CORRESP

AKP / Alliance California Municipal Income Fund, Inc. CORRESP - -

Seward & Kissel LLP 901 K Street, NW Suite 800 Washington, DC 20001 Telephone: (202) 737-8833 Facsimile: (202) 737-5184 www.

February 21, 2019 PRE 14A

AKP / Alliance California Municipal Income Fund, Inc. PRE 14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

February 14, 2019 SC 13G

AKP / Alliance California Municipal Income Fund, Inc. / RIVERNORTH CAPITAL MANAGEMENT, LLC - SCHEDULE 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) Common (Title of Class of Securities) 018546101 (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursu

November 20, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

November 15, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

November 9, 2018 SC 13D/A

AKP / Alliance California Municipal Income Fund, Inc. / Bulldog Investors, LLC Activist Investment

SCHEDULE 13D/A DATE OF EVENT WHICH REQUIRES FILING OF THIS STATEMENT 11/8/18 1. NAME OF REPORTING PERSON Bulldog Investors, LLC 2. CHECK THE BOX IF MEMBER OF A GROUP a[ ] b[ ] 3. SEC USE ONLY 4. SOURCE OF FUNDS WC 5. CHECK BOX IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) AND 2(e) [ ] 6. CITIZENSHIP OR PLACE OF ORGANIZATION DE 7. SOLE VOTING POWER 548,754 8. SHARED VOTING P

November 9, 2018 EX-99.B

Emilie D. Wrapp

Emilie D. Wrapp Senior Vice President and Assistant General Counsel 1345 Avenue of the Americas New York, NY 10105 www.abglobal.com T (212) 969 2154 F (212) 969 2290 November 1, 2018 VIA FEDEX AND E-MAIL Phillip Goldstein Member Kimball & Winthrop, LLC c/o Bulldog Investors, LLC 250 Pehle Avenue, Suite 708 Saddle Brook, New Jersey 07663 Re: Alliance California Municipal Income Fund. Inc. Dear Mr.

November 9, 2018 EX-99.C

Opportunity Partners, L.P., 250 Pehle Ave., Suite 708, Saddle Brook, NJ 07663 60 Heritage Drive, Pleasantville, NY 10570 201-881-7100 // [email protected]

Opportunity Partners, L.P., 250 Pehle Ave., Suite 708, Saddle Brook, NJ 07663 60 Heritage Drive, Pleasantville, NY 10570 201-881-7100 // [email protected] November 5, 2018 Alliance California Municipal Income Fund, Inc. 1345 Avenue of the Americas New York, New York 10105 Attention: Emilie Wrapp, Secretary Dear Ms. Wrapp: We received your letter dated November 1, 2018 in which you ac

November 9, 2018 EX-99.A

Opportunity Partners, L.P., 250 Pehle Ave., Suite 708, Saddle Brook, NJ 07663 60 Heritage Drive, Pleasantville, NY 10570 201-881-7100 // [email protected]

Opportunity Partners, L.P., 250 Pehle Ave., Suite 708, Saddle Brook, NJ 07663 60 Heritage Drive, Pleasantville, NY 10570 201-881-7100 // [email protected] October 25, 2018 Alliance California Municipal Income Fund, Inc. 1345 Avenue of the Americas New York, New York 10105 Attention: Emilie Wrapp, Secretary Dear Ms. Wrapp: Opportunity Partners, L.P. beneficially owns approximately 215

October 16, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

October 4, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

October 2, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

September 28, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

September 27, 2018 EX-99.CERT

CERTIFICATIONS

Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, no

September 27, 2018 N-Q

AKP / Alliance California Municipal Income Fund, Inc. ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

September 25, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

September 17, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

September 11, 2018 DEFA14A

AKP / Alliance California Municipal Income Fund, Inc. DEFA14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

August 21, 2018 DEF 14A

AKP / Alliance California Municipal Income Fund, Inc. DEF 14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

August 16, 2018 CORRESP

AKP / Alliance California Municipal Income Fund, Inc. CORRESP

Seward & Kissel LLP 901 K Street, NW Suite 800 Washington, DC 20001 Telephone: (202) 737-8833 Facsimile: (202) 737-5184 www.

August 2, 2018 PRE 14A

AKP / Alliance California Municipal Income Fund, Inc. PRE 14A

SCHEDULE 14A INFORMATION (RULE 14a-101) PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No.

March 27, 2018 N-Q

AKP / Alliance California Municipal Income Fund, Inc. ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

March 27, 2018 EX-99.CERT

CERTIFICATIONS

EX-99.CERT 2 d538633dex99cert.htm CERTIFICATIONS Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circum

September 27, 2017 N-Q

Alliance California Municipal Income Fund - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

September 27, 2017 EX-99.CERT

CERTIFICATIONS

Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, no

March 27, 2017 EX-99.CERT

CERTIFICATIONS

EX-99.CERT 2 d340538dex99cert.htm CERTIFICATIONS Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circum

March 27, 2017 N-Q

Alliance California Municipal Income Fund - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

N-Q 1 d340538dnq.htm ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the

September 23, 2016 N-Q

Alliance California Municipal Income Fund ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York, New York 10105 (Address of principal executive o

September 23, 2016 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

March 28, 2016 N-Q

Alliance California Municipal Income Fund ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

N-Q 1 d128403dnq.htm ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the

March 28, 2016 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

December 7, 2015 SC 13G/A

AKP / Alliance California Municipal Income Fund, Inc. / UBS Group AG - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 5) * Alliance California Municipal Income Fund Inc (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 018547208 018547307 (CUSIP Number) August 31, 2015 (Date of Event which Requires Filing of this Statement) Check the appropria

September 28, 2015 N-Q

Alliance California Municipal Income Fund ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York, New York 10105 (Address of principal executive o

September 28, 2015 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

September 23, 2015 SC 13D/A

AKP / Alliance California Municipal Income Fund, Inc. / RIVERNORTH CAPITAL MANAGEMENT, LLC - SCHEDULE 13D/A Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1)* Alliance California Municipal Income Fund, Inc. (Name of Issuer) Auction Rate Preferred Shares (Title of Class of Securities) 018547208; 018547307 (CUSIP Number) Marc Collins RiverNorth Capital Management, LLC 325 N. LaSalle St., Suite 645 Chicago, Illin

September 23, 2015 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) promulgated under the Securities Exchange Act of 1934, as amended, each of the undersigned does hereby consent and agree to the joint filing on behalf of each of them of a Statement on Schedule 13D and all amendments thereto with respect to the Auction Rate Preferred Shares of Alliance California Municipal Income Fund beneficiall

September 21, 2015 EX-99.3

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation.

September 21, 2015 EX-99.1

Joint Filing Agreement

EXHIBIT 99.1 Joint Filing Agreement The undersigned hereby agree that they are filing this statement jointly pursuant to Rule 13d-1(k)(1). Each of them is responsible for the timely filing of such amended Schedule 13D, and for the completeness and accuracy of the information concerning such person contained therein; but none of them is responsible for the completeness or accuracy of the informatio

September 21, 2015 EX-99.4

Schedule II

Schedule II MLPF&S SEC MCDC Order 6/18/2015 The Securities and Exchange Commission (“SEC”) deems it appropriate and in the public interest that public administrative and cease-and-desist proceedings be, and hereby are, instituted against Merrill Lynch, Pierce, Fenner & Smith, Incorporated ("MLPF&S").

September 21, 2015 EX-99.2

LIMITED POWER OF ATTORNEY

Exhibit 99.2 LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby irrevocably make, constitute, and appoint each of Sun Kyung Bae, Szabina Biro, Christopher Johnston and Eugene Rosati as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, t

September 21, 2015 SC 13D/A

AKP / Alliance California Municipal Income Fund, Inc. / BANK OF AMERICA CORP /DE/ - NONE Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 01 )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) Auction Rate Preferred (Title of Class of Securities) 018547 (CUSIP Number) Bank of America Corporation, Bank of America Corporate Center, 100 N. Tryon Street Charlotte, North Carolina 28

September 3, 2015 EX-99.4

REGISTRATION RIGHTS AGREEMENT

Exhibit 99.4 REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this "Agreement"), executed as of September 1, 2015, is made between (i) Alliance California Municipal Income Fund, Inc., a closed-end fund organized as a Maryland corporation (the "Fund") and (ii) Banc of America Preferred Funding Corporation, a Delaware corporation, including its successors by merger or operation of l

September 3, 2015 EX-99.3

VOTING TRUST AGREEMENT

Exhibit 99.3 VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this "Agreement") is made and entered into effective for all purposes and in all respects as of September 1, 2015 by and among Lord Securities Corporation, as trustee (the "Trustee" or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporation, including its successors and assigns by operation of la

September 3, 2015 EX-99.2

LIMITED POWER OF ATTORNEY

Exhibit 99.2 LIMITED POWER OF ATTORNEY BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby irrevocably make, constitute, and appoint each of Sun Kyung Bae, Szabina Biro, Christopher Johnston and Eugene Rosati as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, t

September 3, 2015 EX-1

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

SCHEDULE I EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS The following sets forth the name and present principal occupation of each executive officer and director of Bank of America Corporation.

September 3, 2015 SC 13D

AKP / Alliance California Municipal Income Fund, Inc. / BANK OF AMERICA CORP /DE/ - NONE Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. n/a )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 018547109 (CUSIP Number) Bank of America Corporation Bank of America Corporate Center, 100 N. Tryon Street, Ch

September 3, 2015 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT Pursuant to and in accordance with the Securities Exchange Act of 1934, as amended (the "Exchange Act"), and the rules and regulations thereunder, each party hereto hereby agrees to the joint filing, on behalf of each of them, of any filing required by such party under Section 13 or Section 16 of the Exchange Act or any rule or regulation thereunder (including a

September 3, 2015 EX-1.1

Schedule II Litigation Schedule

Schedule II Litigation Schedule MLPF&S SEC MCDC Order 6/18/2015 The Securities and Exchange Commission (“SEC”) deems it appropriate and in the public interest that public administrative and cease-and-desist proceedings be, and hereby are, instituted against Merrill Lynch, Pierce, Fenner & Smith, Incorporated ("MLPF&S").

September 3, 2015 EX-99.5

ARTICLE I DEFINITIONS

VMTP Purchase Agreement Alliance California Municipal Income Fund, Inc. (AKP) as Issuer and Banc of America Preferred Funding Corporation as Purchaser September 1, 2015 CONTENTS SECTION PAGE ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 6 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPENSES; ADDITIONAL FEE 6 2.1 Purchase and Transfer of the VMTP Shares 6 2.2 Fees 8

July 27, 2015 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Preferred Stock Alliance California Municipal Income Fund, Inc. (the “Fund”)

Instructions for Withdrawal Exhibit (a)(1)(vi) Instructions for Withdrawal of Previously Tendered Preferred Stock of Alliance California Municipal Income Fund, Inc.

July 27, 2015 EX-99.(A)(1)(IV)

OFFER BY ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (THE “FUND”) TO PURCHASE FOR CASH UP TO 100% OF THE FUND’S OUTSTANDING AUCTION PREFERRED SHARES: SERIES M (018547208) SERIES T (018547307) AT 94% OF THE LIQUIDATION PREFERENCE OF $25,000 PER SH

Letter to Broker Dealers Exhibit (a)(1)(iv) OFFER BY ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

July 27, 2015 EX-99.(A)(1)(V)

OFFER BY ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (THE “FUND”) TO PURCHASE FOR CASH UP TO 100% OF THE FUND’S OUTSTANDING AUCTION PREFERRED SHARES: SERIES M (018547208) SERIES T (018547307) AT 94% OF THE LIQUIDATION PREFERENCE OF $25,000 PER SH

Letter to Clients Exhibit (a)(1)(v) OFFER BY ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

July 27, 2015 SC TO-I

Alliance California Municipal Income Fund ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

Alliance California Municipal Income Fund, Inc. As filed with the Securities and Exchange Commission on July 27, 2015 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE TO TENDER OFFER STATEMENT UNDER SECTION 14(d)(1) OR 13(e)(1) OF THE SECURITIES EXCHANGE ACT OF 1934 Alliance California Municipal Income Fund, Inc. (Name of Subject Company (issuer)) Alliance Californi

July 27, 2015 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL TO TENDER AUCTION PREFERRED SHARES: SERIES M (018547208) SERIES T (018547307) (THE “PREFERRED STOCK”) ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. Pursuant to the Offer to Purchase Dated July 27, 2015 THE OFFER AND WITHDRAWAL

Letter of Transmittal Exhibit (a)(1)(ii) LETTER OF TRANSMITTAL TO TENDER AUCTION PREFERRED SHARES: SERIES M (018547208) SERIES T (018547307) (THE ?PREFERRED STOCK?) OF ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

July 27, 2015 EX-99.(A)(1)(I)

THE OFFER TO PURCHASE ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (THE “FUND”) DATED JULY 27, 2015 OFFER TO PURCHASE FOR CASH UP TO 100% OF THE FUND’S OUTSTANDING SERIES M AUCTION PREFERRED SHARES (018547208) SERIES T AUCTION PREFERRED SHARES (01

Offer To Purchase Exhibit (a)(1)(i) THE OFFER TO PURCHASE ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

July 27, 2015 EX-99.(A)(5)

ALLIANCEBERNSTEIN NATIONAL MUNICIPAL INCOME FUND, INC. AND ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. ANNOUNCE TENDER OFFERS FOR AUCTION PREFERRED SHARES

Press Release Exhibit (a)(5) FOR IMMEDIATE RELEASE Shareholder Contact: 1-800-221-5672 ALLIANCEBERNSTEIN NATIONAL MUNICIPAL INCOME FUND, INC.

July 27, 2015 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Preferred Stock Alliance California Municipal Income Fund, Inc. (the “Fund”) Pursuant to the Offer to Purchase Dated July 27, 2015

Notice of Guaranteed Delivery Exhibit (a)(1)(iii) NOTICE OF GUARANTEED DELIVERY To Tender Preferred Stock Of Alliance California Municipal Income Fund, Inc.

March 27, 2015 N-Q

Alliance California Municipal Income Fund ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Quarterly Schedule of Portfolio Holdings)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York, New York 10105 (Address of principal executive o

March 27, 2015 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

December 2, 2014 SC 13G/A

AKP / Alliance California Municipal Income Fund, Inc. / UBS Group AG - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 4)* Alliance California Municipal Income Fund Inc (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 018547208 018547307 (CUSIP Number) November 28, 2014** (Date of Event which Requires Filing of this Statement) Check the approp

November 17, 2014 SC 13D

AKP / Alliance California Municipal Income Fund, Inc. / RIVERNORTH CAPITAL MANAGEMENT, LLC - SCHEDULE 13D Activist Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. )* Alliance California Municipal Income Fund, Inc. (Name of Issuer) Auction Rate Preferred Shares (Title of Class of Securities) 018547208; 018547307 (CUSIP Number) Marc Collins RiverNorth Capital Management, LLC 325 N. LaSalle St., Suite 645 Chicago, Illino

November 17, 2014 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT In accordance with Rule 13d-1(k) promulgated under the Securities Exchange Act of 1934, as amended, each of the undersigned does hereby consent and agree to the joint filing on behalf of each of them of a Statement on Schedule 13D and all amendments thereto with respect to the Common Stock of General Dynamics Corporation beneficially owned by each of them, and t

September 29, 2014 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

September 29, 2014 N-Q

Alliance California Municipal Income Fund - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

March 28, 2014 N-Q

Quarterly Schedule of Portfolio Holdings - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York, New York 10105 (Address of principal executive o

March 28, 2014 EX-99.CERT

CERTIFICATIONS

Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, no

February 13, 2014 SC 13G/A

AKP / Alliance California Municipal Income Fund, Inc. / UBS AG - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Information to be included in Statements filed pursuant to Rules 13d-1(b), (c) and (d) and amendments thereto filed pursuant to Rule 13d-2(b) (Amendment No. 3) Alliance California Municipal Income Fund, Inc. (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 018547208 018547307 (CUSIP

September 27, 2013 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

September 27, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

N-Q 1 d577365dnq.htm ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the

March 27, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC.

Alliance California Municipal Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

March 27, 2013 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

September 27, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - ALLIANCE CALIFORNIA MUNICIPLE INCOME FUND, INC.

Alliance California Municiple Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

September 27, 2012 EX-99.CERT

CERTIFICATIONS

Certifications Pursuant to Section 302 Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M.

March 28, 2012 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 3 (a) (1) CERTIFICATIONS I, Robert M. Keith, certify that: 1. I have reviewed this report on Form N-Q of Alliance California Municipal Income Fund, Inc.; 2. Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statement

March 28, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - ALLIANCE CALIFORNIA MUNICIPLE INCOME FUND, INC.

Alliance California Municiple Income Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANIES Investment Company Act file number: 811-10575 ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (Exact name of registrant as specified in charter) 1345 Avenue of the Americas, New York,

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista