Item
|
Information
|
|
Name:
|
Banc of America Preferred Funding Corporation
|
|
Address:
|
214 North Tryon Street
Charlotte, North Carolina 28255
|
|
Date of Event Requiring Statement (Month/Day/Year):
|
May 21, 2019
|
|
Issuer Name and Ticker or Trading Symbol:
|
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
|
|
Relationship of Reporting Person(s) to Issuer:
|
10% Owner
|
|
If Amendment, Date Original Filed (Month/Day/Year):
|
Not Applicable
|
|
Individual or Joint/Group Filing:
|
Form filed by More than One Reporting Person
|
|
Signature:
|
Banc of America Preferred Funding Corporation
By: /s/ Michael Jentis
Name: Michael Jentis
Title: Authorized Signatory
Date: May 23, 2019
|
Item
|
Information
|
|
Name:
|
Bank of America, N.A.
|
|
Address:
|
100 North Tryon Street, Suite 170
Charlotte, North Carolina 28255
|
|
Date of Event Requiring Statement (Month/Day/Year):
|
May 21, 2019
|
|
Issuer Name and Ticker or Trading Symbol:
|
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
|
|
Relationship of Reporting Person(s) to Issuer:
|
10% Owner
|
|
If Amendment, Date Original Filed (Month/Day/Year):
|
Not Applicable
|
|
Individual or Joint/Group Filing:
|
Form filed by More than One Reporting Person
|
|
Signature:
|
Bank of America, N.A.
By: /s/ Michael Jentis
Name: Michael Jentis
Title: Managing Director
Date: May 23, 2019
|
Item
|
Information
|
|
Name:
|
Blue Ridge Investments, L.L.C.
|
|
Address:
|
One Bryant Park
New York, New York 10036
|
|
Date of Event Requiring Statement (Month/Day/Year):
|
May 21, 2019
|
|
Issuer Name and Ticker or Trading Symbol:
|
ALLIANCE CALIFORNIA MUNICIPAL INCOME FUND, INC. (AKP)
|
|
Relationship of Reporting Person(s) to Issuer:
|
10% Owner
|
|
If Amendment, Date Original Filed (Month/Day/Year):
|
Not Applicable
|
|
Individual or Joint/Group Filing:
|
Form filed by More than One Reporting Person
|
|
Signature:
|
Blue Ridge Investments, L.L.C.
By: /s/ Jude Arena
Name: Jude Arena
Title: Authorized Signatory
Date: May 23, 2019
|