Mga Batayang Estadistika
LEI | 66NM4YVPRCKC38WC6N20 |
CIK | 882152 |
SEC Filings
SEC Filings (Chronological Order)
July 21, 2023 |
BlackRock MuniYield California Fund, Inc. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-8F APPLICATION FOR DEREGISTRATION OF CERTAIN REGISTERED INVESTMENT COMPANIES I. General Identifying Information 1. Reason fund is applying to deregister (check only one; for descriptions, see Instruction 1 above): ☒ Merger ☐ Liquidation ☐ Abandonment of Registration (Note: Abandonments of Reg |
|
May 10, 2022 |
SC 13G 1 d355831dsc13g.htm SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* BlackRock MuniYield California Fund, Inc. (Name of Issuer) Variable Rate Muni Term Preferred Shares (Title of Class of Securities) 09254M709 (CUSIP Number) April 7, 2022 (Date of Event Which Requires Filing of this Statem |
|
April 11, 2022 |
BlackRock Announces Closing of Reorganizations of Three Municipal Closed-End Funds 425 1 d306650d425.htm BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No: 333-260147 Date: April 11, 2022 Contact: 1-800-882-0052 BlackRock Anno |
|
April 11, 2022 |
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 April 22, 2022, pursuant to the provisions of Rule 12d2-2 (a). |
|
March 29, 2022 |
SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 NOTIFICATION OF REDEMPTION OF SECURITIES PURSUANT TO RULE 23c-2 UNDER THE INVESTMENT COMPANY ACT OF 1940 Investment Company Act File No. |
|
February 7, 2022 |
Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No.: 333-260147 Date: February 4, 2022 Contact: 1-800-882-0052 BlackRock Announces Results of Joint Special Shareholder Meeting Relating t |
|
January 26, 2022 |
Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No.: 333-260147 Date: January 26, 2022 BLACKROCK FUND MERGERS SHAREHOLDER APPROVAL REQUIRED MAKE YOUR VOICE HEARD - PLEASE VOTE NOW BlackR |
|
January 20, 2022 |
425 1 d300171d425.htm BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No.: 333-260147 Date: January 20, 2022 PO Box 808001 Louisville, KY 40233- |
|
January 19, 2022 |
Filed by BlackRock MuniHoldings California Quality Fund, Inc. 425 1 d300171d425.htm BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No.: 333-260147 Date: January 19, 2022 |
|
January 5, 2022 |
425 1 d278892d425.htm BLACKROCK MUNIHOLDINGS CALIFORNIA QUALITY FUND, INC.(MUC) Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-6 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. File No.: 333-260147 Date: January 5, 2022 BlackRock MuniYield |
|
December 28, 2021 |
BlackRock MuniYield California Fund Schedule of Investments (unaudited) October 31, 2021 BlackRock MuniYield California Fund, Inc. |
|
December 22, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ☒ Definitive |
|
December 22, 2021 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 December 22, 2021 VIA EDGAR David Orlic Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Proxy Materials on Schedule 14A for the Registrants listed on Appendix A hereto (collectively, the “Funds”) Dear Mr. |
|
December 10, 2021 |
PRE 14A 1 d238064dpre14a.htm BR MUNIHOLDINGS CA QUALITY FUND, INC. (MUC) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☒ Preliminary Proxy Statement ☐ Confidential, for U |
|
December 10, 2021 |
SEC letter 787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 December 10, 2021 VIA EDGAR Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: Preliminary Proxy Materials for BlackRock MuniHoldings California Quality Fund, Inc. |
|
November 2, 2021 |
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. AMENDED AND RESTATED Effective as of November 2, 2021 Exhibit 3.1 BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. AMENDED AND RESTATED BYLAWS Effective as of November 2, 2021 TABLE OF CONTENTS Page ARTICLE I. SHAREHOLDER MEETINGS Section 1. Chair 3 Section 2. Annual Meetings of Shareholders 3 Section 3. Special Meetings of Shareholders 3 Section 4. Place of Meetings 4 Section 5. Notice of Meetings 4 Section 6. Nature of Business at Annual Meetings of Share |
|
November 2, 2021 |
Regulation FD Disclosure, Financial Statements and Exhibits 8-K 1 d201899d8k.htm BLACKROCK MUNIYIELD CALIFORNIA FUND, INC UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): November 2, 2021 (November 2, 2021) BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. (Exact Name of Registrant as Specified in C |
|
November 2, 2021 |
Exhibit 99.1 Class III (Term expires 2022) Richard E. Cavanagh Cynthia L. Egan Robert Fairbairn Stayce D. Harris Class I (Term expires 2023) Michael J. Castellano R. Glenn Hubbard W. Carl Kester* John M. Perlowski Lorenzo A. Flores Class II (Term expires 2024) Karen P. Robards Frank J. Fabozzi* Catherine A. Lynch J. Phillip Holloman * Holders of preferred shares are entitled to vote as a separate |
|
September 28, 2021 |
BlackRock Announces Board Approval of California Municipal Closed-End Fund Reorganizations 425 1 d231314d425.htm BLACKROCK MUNIYIELD CALIFORNIA FUND, Filed by BlackRock MuniHoldings California Quality Fund, Inc. pursuant to Rule 425 under the Securities Act of 1933 and deemed filed pursuant to Rule 14a-12 under the Securities Exchange Act of 1934 Subject Company: BlackRock MuniYield California Fund, Inc. Investment Company Act File No.: 811-06499 Date: September 27, 2021 Contact: 1-800- |
|
July 20, 2021 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. 1) Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
June 28, 2021 |
BlackRock MuniYield California Fund Schedule of Investments (unaudited) April 30, 2021 BlackRock MuniYield California Fund, Inc. |
|
June 8, 2021 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
December 28, 2020 |
EX-MYC Schedule of Investments (unaudited) October 31, 2020 BlackRock MuniYield California Fund, Inc. |
|
June 29, 2020 |
EX-MYC Schedule of Investments (unaudited) April 30, 2020 BlackRock MuniYield California Fund, Inc. |
|
June 9, 2020 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ☒ Filed by a Party other than the Registrant ☐ Check the appropriate box: ☐ Preliminary Proxy Statement ☐ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
December 26, 2019 |
Schedule of Investments (unaudited) October 31, 2019 BlackRock MuniYield California Fund, Inc. |
|
July 10, 2019 |
EX-99.1 2 ex991.htm EXHIBIT 1 EXHIBIT 1 AGREEMENT AS TO JOINT FILING OF SCHEDULE 13G Each of the undersigned hereby affirms that it is individually eligible to use Schedule 13G, and agrees that this Schedule 13G is filed on its behalf. Dated: July 10, 2019 CITIBANK, N.A. By: /s/ Ronny Ostrow Name: Ronny Ostrow Title: Assistant Secretary CITICORP LLC By: /s/ Ronny Ostrow Name: Ronny Ostrow Title: A |
|
July 10, 2019 |
MYC / BlackRock Muniyield California Fund, Inc. / CITIGROUP INC - SC 13G/A Passive Investment SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G* (Rule 13d-102) 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 (AMENDMENT NO. 1)* BlackRock MuniYield California Fund, Inc. (Name of Issuer) Series W-7 Variable Rate Demand Preferred Shares (Title of Class of Securities) 09254M-60-0 (CU |
|
June 25, 2019 |
MYC / BlackRock Muniyield California Fund, Inc. NPORT-EX - - NPORT-EX 1 NPORT2811980396941620.htm Schedule of Investments (unaudited) April 30, 2019 BlackRock MuniYield California Fund, Inc. (MYC) (Percentages shown are based on Net Assets) Security Par (000) Value Municipal Bonds — 83.2% California — 80.8% County/City/Special District/School District — 22.4% Anaheim California Union High School District, GO, Election of 2014, 4.00%, 08/01/42 $ 4,000 $ 4,27 |
|
June 11, 2019 |
MHE / BlackRock Massachusetts Tax-Exempt Trust DEF 14A - - NON CLASSIFIED FUND N&P Non Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 21, 2018 |
CERTIFICATION PURSUANT TO RULE CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
December 21, 2018 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 20, 2018 |
BlackRock MuniYield California Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent fo |
|
June 20, 2018 |
CERTIFICATION PURSUANT TO RULE CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
June 6, 2018 |
MHE / BlackRock Massachusetts Tax-Exempt Trust NON CLASSIFIED FUND N&P Non Classified Fund N&P Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
February 16, 2018 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Aaron Wasserman, Eugene Drozdetski, Jessica Herlihy, Gladys Chang, Kiersten Zaza, Charles Park and Tricia Meyer of BlackRock, Inc. |
|
December 21, 2017 |
CERTIFICATION PURSUANT TO RULE CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
December 21, 2017 |
Blackrock Muniyield California Fund, Inc. - BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. BlackRock MuniYield California Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent fo |
|
June 22, 2017 |
Blackrock Muniyield California Fund, Inc. - BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. BlackRock MuniYield California Fund, Inc. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent fo |
|
June 22, 2017 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
June 7, 2017 |
Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant ? Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
December 20, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
December 20, 2016 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
June 22, 2016 |
CERTIFICATION PURSUANT TO SECTION 302 EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
June 22, 2016 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 9, 2016 |
BlackRock Muniyield California Fund BLACKROCK PROXY BLACKROCK PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
April 1, 2016 |
Unassociated Document POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
March 2, 2016 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Janey Ahn, Benjamin Archibald, Eugene Drozdetski, Laura Ingle, Gladys Chang, Charles Park, Tricia Meyer and Howard Surloff of BlackRock, Inc. |
|
December 22, 2015 |
Certifications Pursuant to Section 302 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my k |
|
December 22, 2015 |
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent fo |
|
September 28, 2015 |
Unassociated Document BlackRock MuniYield California Fund, Inc. File No. 811-06499 Item No. 77Q1(a) (Copies of Material Amendments to Registrant?s Charter or By-laws) - Attachment Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR, a copy of BlackRock MuniYield California Fund, Inc.?s (the ?Fund?) Amendment to the Fund?s Series W-7 Variable Rate Demand Preferred Shares Notice |
|
September 28, 2015 |
EX-99.77Q1 OTHR EXHB 4 myc77q1d.htm BlackRock MuniYield California Fund, Inc. File No. 811-06499 Item No. 77Q1(d) (Copies of All Constituent Instruments Referred to in Sub-Item 77I) - Attachment A copy of an amendment to the Series W-7 Variable Rate Demand Preferred Shares Notice of Special Rate Period is attached under Sub-Item 77Q1(a). |
|
September 28, 2015 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM EX-99.77B ACCT LTTR 5 yield577b.htm REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc., BlackRock MuniYield Arizona Fund, Inc., BlackRock MuniYield California Fund, Inc. and BlackRock MuniYield New Jersey Fu |
|
September 28, 2015 |
Unassociated Document BlackRock MuniYield California Fund, Inc. File No. 811-06499 Item No. 77I (Terms of New or Amended Securities) - Attachment A copy of an amendment to the Series W-7 Variable Rate Demand Preferred Shares Notice of Special Rate Period is attached under Sub-Item 77Q1(a). |
|
June 22, 2015 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
June 22, 2015 |
BlackRock Muniyield California Fund FORM N-Q (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 COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 12, 2015 |
BlackRock Muni New York Intermediate Duration Fund BLACKROCK PROXY NON-CLASSIFIED BLACKROCK PROXY NON-CLASSIFIED Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
January 16, 2015 |
MYD / BlackRock Muniyield Fund, Inc. CORRESP - - Skadden, Arps, Slate, Meagher & Flom llp 500 BOYLSTON STREET BOSTON, MASSACHUSETTS 02116 TEL: (617) 573-4800 FAX: (617) 573-4822 www. |
|
December 23, 2014 |
Blackrock Muniyield California Fund, Inc. - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
December 23, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
September 26, 2014 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 25, 2014 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
June 25, 2014 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 13, 2014 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) ¨ Definitive |
|
June 13, 2014 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD BLACKROCK PROXY NON-CLASSIFIED BOARD UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 23, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
December 23, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
September 26, 2013 |
BlackRock MuniYield California Fund, Inc. (“MYC”) BlackRock MuniYield California Fund, Inc. (“MYC”) 77D Policies with respect to security investments Effective July 1, 2013, MYC no longer restricts its investments to long-term municipal obligations that are rated investment grade at time of purchase; instead MYC may invest up to 20% of its total assets in securities rated below investment grade or deemed equivalent at time of purchase. |
|
September 26, 2013 |
BlackRock MuniYield California Fund, Inc. (the, “Registrant”) 77Q1(a): Copies of material amendments to Registrant’s charter or by-laws Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR, a copy of (i) the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 Variable Rate Demand Prefe |
|
September 26, 2013 |
BlackRock MuniYield California Fund, Inc. (the, “Registrant”) BlackRock MuniYield California Fund, Inc. (the, “Registrant”) 77Q1(d): Copies of all constituent instruments defining the rights of the holders of any new class of securities and of any amendments to constituent instruments referred to in answer to sub-item 77I. A copy of (i) the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Preferenc |
|
September 26, 2013 |
BlackRock MuniYield California Fund, Inc. (the, “Registrant”) BlackRock MuniYield California Fund, Inc. (the, “Registrant”) 77(I) Terms of new or amended securities A copy of (i) the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 Variable Rate Demand Preferred Shares filed with the State Department of Assessments and Taxation of Maryland on April 23, 2013 (the |
|
September 26, 2013 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Trustees of BlackRock MuniYield Investment Fund and to the Shareholders and Board of Directors of BlackRock Muni New York Intermediate Duration Fund, Inc. |
|
June 24, 2013 |
Quarterly Schedule of Portfolio Holdings - FORM N-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 24, 2013 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
June 13, 2013 |
- BLACKROCK PROXY NON-CLASSIFIED BOARD Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e |
|
January 29, 2013 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 January 29, 2013 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
December 21, 2012 |
Quarterly Schedule of Portfolio Holdings - QUARTERLY SCHEDULE UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
December 21, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
December 7, 2012 |
787 Seventh Avenue New York, NY 10019-6099 Tel: 212 728 8000 Fax: 212 728 8111 December 7, 2012 Via EDGAR Laura Hatch Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, D. |
|
October 9, 2012 |
[Printer Note: Insert Rider 1 Here] BlackRock MuniYield California Fund, Inc. (the “Registrant”) 77Q1(a): Copies of material amendments to Registrant’s charter or by-laws Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR, a copy of (i) the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 Variable Rate Demand Prefer |
|
October 9, 2012 |
BlackRock MuniYield California Fund, Inc. (the, “Registrant”) BlackRock MuniYield California Fund, Inc. (the, “Registrant”) 77(I) Terms of new or amended securities A copy of (i) the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 Variable Rate Demand Preferred Shares filed with the State Department of Assessments and Taxation of Maryland on June 20, 2012 (the |
|
October 9, 2012 |
BlackRock MuniYield New York Quality Fund, Inc. (the, “Registrant”) BlackRock MuniYield New York Quality Fund, Inc. (the, “Registrant”) 77Q1(d): Copies of all constituent instruments defining the rights of the holders of any new class of securities and of any amendments to constituent instruments referred to in answer to sub-item 77I. A copy of the Registrant's Articles of Amendment Amending the Articles Supplementary Establishing and Fixing the Rights and Prefere |
|
October 9, 2012 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
October 9, 2012 |
BLACKROCK MUNIEYIELD CALIFORNIA FUND, INC. (THE “FUND”) SERIES W-7 VARIABLE RATE DEMAND PREFERRED SHARES (“VRDP SHARES”) CUSIP NO. 09254M 600* Notice of Special Rate Period June 20, 2012 BlackRock MuniYield California Fund, Inc. 100 Bellevue Parkway Wilmington, Delaware 19809 To: Addressees listed on Schedule 1 hereto In accordance with the Fund’s Articles Supplementary Establishing and Fixing the |
|
October 9, 2012 |
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. ARTICLES OF AMENDMENT AMENDING THE ARTICLES SUPPLEMENTARY ESTABLISHING AND FIXING THE RIGHTS AND PREFERENCES OF VARIABLE RATE DEMAND PREFERRED SHARES This is to certify that First: The charter of BlackRock MuniYield California Fund, Inc., a Maryland corporation (the "Corporation"), is amended by these Articles of Amendment, which amend the Articles Supplem |
|
September 27, 2012 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
June 25, 2012 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
June 25, 2012 |
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 COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 12, 2012 |
- NON CLASSIFIED FUND NOTICE AND PROXY NON CLASSIFIED FUND NOTICE AND PROXY Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
June 11, 2012 |
- NON CLASSIFIED FUND NOTICE AND PROXY Non Classified Fund Notice and Proxy Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D. |
|
December 22, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
December 22, 2011 |
EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
September 29, 2011 |
BlackRock MuniYield California Fund, Inc. (the ?Registrant?) BlackRock MuniYield California Fund, Inc. (the “Registrant”) 77Q1(d): Copies of all constituent instruments defining the rights of the holders of any new class of securities and of any amendments to constituent instruments referred to in answer to sub-item 77I. A copy of the Registrant's Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 Variable Rat |
|
September 29, 2011 |
BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. Articles Supplementary BlackRock MuniYield California Fund, Inc. (the “Registrant”) 77Q1(a): Copies of material amendments to Registrant’s charter or by-laws Attached please find as an exhibit under Sub-Item 77Q1(a) of Form N-SAR, (i) a copy of the Registrant's Articles Supplementary filed with the State Department of Assessments and Taxation of Maryland on September 17, 2010 and (ii) a copy of the Registrant's Articles |
|
September 29, 2011 |
Exhibit 77Q1(a)(ii) BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. ARTICLES SUPPLEMENTARY ESTABLISHING AND FIXING THE RIGHTS AND PREFERENCES OF VARIABLE RATE DEMAND PREFERRED SHARES Table of Contents Page DESIGNATION[INSERT PAGE NUMBER] DEFINITIONS[INSERT PAGE NUMBER] PART I[INSERT PAGE NUMBER] 1. Number of Authorized Shares [INSERT PAGE NUMBER] 2. Dividends [INSERT PAGE NUMBER] (a) Ranking [INSERT PAG |
|
September 29, 2011 |
BlackRock MuniYield California Fund, Inc. BlackRock MuniYield California Fund, Inc. 77(I) Terms of new or amended securities In connection with BlackRock MuniYield California Fund, Inc.'s (the “Fund”) issuance of Series W-7 Variable Rate Demand Preferred Shares in a private placement on May 19, 2011 (the “VRDP Offering”), the Fund filed the Articles Supplementary Establishing and Fixing the Rights and Preferences of the Fund’s Series W-7 |
|
September 29, 2011 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
July 11, 2011 |
Schedule 13D CUSIP No. 09254M SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D (Amendment No. 1) Under the Securities Exchange Act of 1934 BlackRock MuniYield California Fund, Inc. (Name of Issuer) AUCTION RATE PREFERRED (Title of Class of Securities) 09254M (CUSIP Number) David Lavan, Esq. O?Melveny & Myers LLP 1625 Eye Street, NW Washington, DC 20006 (202) 383-5191 (Name, A |
|
July 8, 2011 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3)* BlackRock MuniYield California Fund, Inc. (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 09254M204 09254M303 09254M402 09254M501 (CUSIP Number(s)) June 30, 2011 (Date of Event Which Requires Filing of this Statement) Chec |
|
June 27, 2011 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, John M. Perlowski, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; 2. Based on my knowledge, this report does not contain |
|
June 27, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: John M. Perlowski, Chief Execut |
|
June 16, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Def |
|
June 16, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) || Defi |
|
April 20, 2011 |
POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS that the undersigned hereby constitutes, designates and appoints Howard Surloff, Janey Ahn, Edward Baer, Douglas McCormack, Aaron Wasserman, Ben Archibald and Noah Gellner of BlackRock, Inc. |
|
February 4, 2011 |
BlackRock Closed-End Funds Announce Date of 2011 Annual Meeting of Shareholders Exhibit 99.1 Contact: 1-800-882-0052 BlackRock Closed-End Funds Announce Date of 2011 Annual Meeting of Shareholders New York, February 4, 2011? The BlackRock Closed-End Funds listed below (each a "Fund" and collectively, the "Funds") announced today that each of their 2011 annual meetings of shareholders will be held on July 28, 2011. Additional information regarding deadlines for shareholder pro |
|
February 4, 2011 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): February 4, 2011 BlackRock MuniYield California Fund, Inc. (Exact Name of Registrant as Specified in Charter) MARYLAND 811-06499 22-3144221 (State or Other Jurisdiction of Incorporati |
|
January 14, 2011 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* BlackRock MuniYield California Fund, Inc. (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 09254M204 09254M303 09254M402 09254M501 (CUSIP Number(s)) December 31, 2010 (Date of Event Which Requires Filing of this Statement) |
|
January 11, 2011 |
SCHEDULE 13D CUSIP No. 09254M Page 1 of 30 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 BlackRock MuniYield California Fund, Inc. (Name of issuer) AUCTION RATE PREFERRED (Title of class of securities) 09254M (CUSIP number) David Lavan, Esq. O?Melveny & Myers LLP 1625 Eye Street, NW Washington, DC 20006 (202) 383-5191 (Name, addres |
|
January 11, 2011 |
EX-99.1 2 dex991.htm EXHIBIT 99.1 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 Schedule 13D and any amendments thereto, and for the completeness and accuracy of the information concerning such person contained therein; but none of them is responsib |
|
January 11, 2011 |
Exhibit 99.2 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 Michael Didovic and Geoff Rusnak 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, to bind the Corporation |
|
December 22, 2010 |
myc.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellev |
|
December 22, 2010 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mycex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this repo |
|
September 29, 2010 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
September 29, 2010 |
BlackRock MuniYield California Fund, Inc. BlackRock Equity Dividend Fund BlackRock MuniYield California Fund, Inc. 77Q1(a): Copies of material amendments to Registrant’s by-laws Amended and Restated By-Laws of the Registrant is hereby incorporated by reference to the Registrant’s Form 8-K filed on September 21, 2010 (SEC Accession No. 0001193125-10-213608 (34 Act)). |
|
September 21, 2010 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): September 21, 2010 (September 17, 2010) BlackRock MuniYield California Fund, Inc. (Exact name of registrant as specified in its charter) MARYLAND 811-21286 37-1461533 (State or other |
|
September 21, 2010 |
AMENDED AND RESTATED BYLAWS BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. AMENDED AND RESTATED BYLAWS Effective as of September 17, 2010 TABLE OF CONTENTS Page ARTICLE I SHAREHOLDER MEETINGS Section 1. Chair 1 Section 2. Annual Meetings of Shareholders 1 Section 3. Special Meetings of Shareholders 1 Section 4. Place of Meetings 2 Section 5. Notice of Meetings 2 Section 6. Nature of Business at Annual |
|
July 23, 2010 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Def |
|
June 28, 2010 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mycex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this repo |
|
June 28, 2010 |
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Anne F. Ackerley, Chief Executive Off |
|
February 8, 2010 |
sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* BlackRock MuniYield California Fund, Inc. (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 09254M204 09254M303 09254M402 09254M501 (CUSIP Number) December 31, 2009 (Date of Event Which Requires Filing of this Statement) Che |
|
December 23, 2009 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF mycex99cert.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Anne F. Ackerley, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this repo |
|
December 23, 2009 |
myc.htm - Produced by Pellegrini and Associates, Inc. | 134 Spring Street New York NY 10012 | (212) 925-5151 UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellev |
|
September 29, 2009 |
To the Shareholders and Board of Directors of REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
August 10, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |X| Sup |
|
July 17, 2009 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |x| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement || Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) |x| Def |
|
June 26, 2009 |
CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF certsmyc.htm - Generated by SEC Publisher for SEC Filing EX-99.CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock MuniYield California Fund, Inc.; |
|
June 26, 2009 |
UNITEDSTATES SECURITIESANDEXCHANGECOMMISSION Washington,D.C.20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Donald C. Burke, Chief Executive Offi |
|
February 10, 2009 |
Filed by Bowne Pure Compliance OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response. |
|
December 23, 2008 |
certs.htm - Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock |
|
December 23, 2008 |
N-Q 1 muniyieldcaliforniafinal.htm BR MUNIYIELD CALIFORNIA FUND, INC. UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 |
|
October 7, 2008 |
Regulation FD Disclosure, Financial Statements and Exhibits UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 7, 2008 (May 30, 2008) BlackRock MuniYield California Fund, Inc. (Exact name of registrant as specified in its charter) MARYLAND 811-06499 22-3144221 (State or other jurisdict |
|
October 7, 2008 |
Exhibit 3.1 BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. AMENDED AND RESTATED BYLAWS Effective as of May 29, 2008 TABLE OF CONTENTS Page ARTICLE I SHAREHOLDER MEETINGS Section 1. Chairman 2 Section 2. Annual Meetings of Shareholders 2 Section 3. Special Meetings of Shareholders 2 Section 4. Place of Meetings 2 Section 5. Notice of Meetings 2 Section 6. Conduct of Meetings 4 Section 7. Adjournments 4 |
|
September 29, 2008 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM 005 EXAMPLE A-1 — REPORT ON INTERNAL CONTROL — N-SAR LETTER ON A STAND ALONE FUND — NO MATERIAL WEAKNESSES REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
September 29, 2008 |
BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 3/5/2008 California State 1,750,000,000 2,975,000 Siebert Brandford Shank & Co., LLC, E.J. De La Rosa & Co., Inc, Stone & Youngberg, Morgan Stanley & Co. Incorporated, Banc of America Securities LLC, Bear, Stearns & Co. Inc., Butler Wick & Co. |
|
August 21, 2008 |
August 20, 2008 Dear Shareholder: This is a report on the efforts of BlackRock and the Boards of Directors/Trustees (the ?Board?) of the BlackRock closed-end funds (the ?Funds?) to provide liquidity to shareholders of the auction market preferred shares (?AMPS?) of the Funds. |
|
July 31, 2008 |
IMPORTANT NEWS FOR FUND SHAREHOLDERS August 1, 2008 Dear Shareholder: A joint annual meeting of the BlackRock closed-end funds listed in Appendix A to the enclosed proxy statement (each a “Fund”) will be held at the offices of BlackRock Advisors, LLC, Park Avenue Plaza, 55 East 52nd Street, 11th Floor, New York, New York 10055, on Friday, September 12, 2008, at 1:30 p. |
|
June 27, 2008 |
BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 3/5/2008 California State 1,750,000,000 1,090,000 Siebert Brandford Shank & Co., LLC, E.J. De La Rosa & Co., Inc, Stone & Youngberg, Morgan Stanley & Co. Incorporated, Banc of America Securities LLC, Bear, Stearns & Co. Inc., Butler Wick & Co. |
|
March 31, 2008 |
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-Q QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS OF REGISTERED MANAGEMENT INVESTMENT COMPANY Investment Company Act file number 811-06499 Name of Fund: BlackRock MuniYield California Fund, Inc. (MYC) Fund Address: 100 Bellevue Parkway, Wilmington, DE 19809 Name and address of agent for service: Donald C. Burke, Chief Executiv |
|
March 31, 2008 |
certs.htm - Converted by SEC Publisher, created by BCL Technologies Inc., for SEC Filing EX-99. CERT CERTIFICATION PURSUANT TO RULE 30a-2(a) UNDER THE 1940 ACT AND SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 I, Donald C. Burke, Chief Executive Officer (principal executive officer) of BlackRock MuniYield California Fund, Inc., certify that: 1. I have reviewed this report on Form N-Q of BlackRock |
|
December 27, 2007 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of BlackRock MuniYield California Fund, Inc. |
|
December 27, 2007 |
BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 11/1/2006 SAN DIEGO CALIF UNI SCH DIST 266,820,000 2,012,520 Banc of America Securities LLC; Citigroup Global Markets Inc.; Merrill Lynch & Co.; Morgan Stanley; Stone & Youngberg LLC; UBS Securities LLC; Loop Capital Markets; Ramirez & Co., In |
|
July 17, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 BlackRock SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement. |
|
July 5, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement. |
|
July 2, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement. |
|
July 2, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Table of Contents SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement. |
|
June 29, 2007 |
BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O 10F-3 TRANSACTIONS BlackRock MuniYield California Fund, Inc. FILE #811-06499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 11/1/2006 SAN DIEGO CALIF UNI SCH DIST 266,820,000 2,012,520 Banc of America Securities LLC; Citigroup Global Markets Inc.; Merrill Lynch & Co.; Morgan Stanley; Stone & Youngberg LLC; UBS Securities LLC; Loop Capital Markets |
|
June 15, 2007 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: x Preliminary Proxy Statement. |
|
January 18, 2007 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Board of Directors and Shareholders of BlackRock MuniYield California Fund, Inc. |
|
January 18, 2007 |
FILE #811-06499 ATTACHMENT 77O BLACKROCK MUNIYIELD CALIFORNIA FUND, INC. FILE #811-06499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 06/29/2006 California Hsg Fin Agy 120,000,000 1,305,000 Goldman Sachs, Banc of America Securities LLC, Bear Stearns & Co., Citigroup Global Markets, Merrill Lynch & Co. 08/02/2006 Commonwealth of Puerto Rico 835,650,000 2,500,000 Morgan Stanle |
|
January 18, 2007 |
77C: Submission of matters to a vote of security holders 77C: Submission of matters to a vote of security holders At a special meeting of all shareholders of MuniYield California Fund, Inc. |
|
January 18, 2007 |
BlackRock MuniYield California, Inc. BlackRock MuniYield California, Inc. (formerly MuniYield California Fund, Inc.) 77Q1(e): Copies of new or amended Registrant investment advisory contracts Form of new Investment Advisory Agreement between the Registrant and BlackRock Advisors, LLC is hereby incorporated by reference to Appendix I of Schedule 14A (Definitive Proxy Statement) filed on June 15, 2006 (SEC Accession No. 0000891092-06-0 |
|
January 18, 2007 |
BlackRock MuniYield California Fund, Inc. (?Registrant?) ADDITIONAL ANSWERS TO FORM N-SAR BlackRock MuniYield California Fund, Inc. (“Registrant”) SUB-ITEM 77B: Accountant’s report on internal control January 16, 2007 To the Securities and Exchange Commission: The report on internal control of the Registrant’s independent registered public accounting firm, Deloitte & Touche LLP (“Deloitte”), is filed with this Form N-SAR-B. Deloitte’s report describes a |
|
June 28, 2006 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 12/15/2005 Los Angeles Dept of Water and Power 5.00% 7/1/35 616,895,000 3,100,000 Goldman Sachs JP Morgan Merrill Lynch E.J. De La Rosa Lehman Brothers Siebert Brandford Shank 1/12/2006 Sacramento CA MUD 300,375,000 16,000,000 Goldman Sachs Bear Stearns |
|
June 26, 2006 |
www.closedendfundproxy.com |
|
June 22, 2006 |
Combined Assets of US$1 Trillion Merrill Lynch Investment Managers/BlackRock Merger Overview Update June 2006 MLIM/BRK-0606 For Informational Purposes Only. |
|
June 19, 2006 |
[LOGO] Merrill Lynch Investment Managers Vote your proxy today! Upcoming changes at Merrill Lynch Investment Managers require closed-end fund shareholders to vote their proxies Earlier this year Merrill Lynch announced plans to combine one of its three divisions (its asset management group known as Merrill Lynch Investment Managers) with another highly regarded asset manager?BlackRock, Inc. |
|
June 15, 2006 |
Independent Registered Public Accounting Firm Fees SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: || Preliminary Proxy Statement. |
|
May 24, 2006 |
SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant |X| Filed by a Party other than the Registrant || Check the appropriate box: |X| Preliminary Proxy Statement. |
|
March 22, 2006 |
As filed with the Securities and Exchange Commission on March 22, 2006 SCHEDULE 14A RULE 14a-101 INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. |
|
December 29, 2005 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O 10F-3 TRANSACTIONS MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 6/3/2005 Puerto Rico IFA 7/1/29-37,42-45 1,332,962,916 19,500,000 UBS Financial Services Banc of America Merrill Lynch Citigroup Goldman Sachs JP Morgan Lehman Brothers Morgan Stanley Raymond James & Assoc. Ramirez & Co. Wachovia 8/11 |
|
December 29, 2005 |
MuniYield California Fund, Inc. File No. 811-6499 Item No. 77Q2 Compliance with Section 16(a) of the Securities Exchange Act of 1934 Kenneth A. Froot, a Director for the Registrant, was subject to Section 16 of the Securities Exchange Act of 1934 with respect to the Registrant. A Form 3 should have been filed on behalf of Mr. Froot by June 1, 2005. A late filing was executed on July 1, 2005. |
|
December 29, 2005 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of MuniYield California Fund, Inc. |
|
June 28, 2005 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED LIST OF UNDERWRITERS 3/30/2005 California State Public Works 5.25% 6/1/30 270,845,000 3,000,000 Stone & Youngberg Merrill Lynch M.R. Beal & Co. Ramirez & Co. Loop Capital Backstrom McCarley Berry & Co. Popular Securities Roberts & Ryan Invest. |
|
March 22, 2005 |
As filed with the Securities and Exchange Commission on March 22, 2005 SCHEDULE 14A RULE 14a-101 INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. |
|
March 7, 2005 |
As filed with the Securities and Exchange Commission on March 7, 2005 SCHEDULE 14A RULE 14a-101 INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. |
|
December 22, 2004 |
REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM REPORT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM To the Shareholders and Board of Directors of MuniYield California Fund, Inc. |
|
December 22, 2004 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O 10F-3 TRANSACTIONS MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 5/6/04 California Economic Recovery Bonds 5% 7/1/17 7,921,515,000 5,000,000 Lehman 5/12/04 Sacramento Muni Util District 5% 5/15/30 130,950,000 1,800,000 Goldman Sachs 8/20/04 San Diego Unified Sch |
|
June 24, 2004 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 11/19/2003 California State Public Works 5.50% 6/1/23 424,920,000 5,000,000 Siebert Branford 04/23/2004 California GO 5.5% 4/1/30 1,800,000,000 4,730,000 Lehman |
|
March 18, 2004 |
As filed with the Securities and Exchange Commission on March 18, 2004 SCHEDULE 14A RULE 14a-101 INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. |
|
December 29, 2003 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 09/25/2003 Golden St. Tobacco Sec Corp 5.5% 6/01/43 2,572,285,000 5,600,000 Salamon 10/30/2003 State of Calif 5.5% 11/1/33 1,800,000,000 6,850,000 Banc of America |
|
December 29, 2003 |
MuniYield California Fund, Inc. File No. 811-6499 Item No. 77Q2 Compliance with Section 16(a) of the Securities Exchange Act of 1934 Fund Asset Management, L.P., Investment Adviser to the Registrant, is subject to Section 16 of the Securities Exchange Act of 1934 with respect to the Registrant. A Form 4 should have been filed on behalf of Fund Asset Management, L.P. by February 10, 2002. A late fi |
|
December 29, 2003 |
Board of Directors INDEPENDENT AUDITORS’ REPORT To the Shareholders and Board of Directors of MuniYield California Fund, Inc. |
|
June 27, 2003 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 11/07/2002 CA ST. Dept Wtr Res Power Supply 5.75% 05/01/ 6,313,500,000 4,500,000 Chase/JP Morgan 01/16/2003 Golden St Tobacco 6.75% 06/01/39 2,625,000,000 5,000,000 Bear Sterns |
|
March 14, 2003 |
DEF 14A 1 ddef14a.htm MERILL LYNCH COMBINED MEGA PROXY As filed with the Securities and Exchange Commission on March 14, 2003 PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrant x Check the appropriate box: Filed by a party other than the Registrant ¨ ¨ Preliminary Proxy Statement x Definitive Proxy Statement ¨ Soliciting Material Pursuant to Ru |
|
February 13, 2003 |
SEC Form 3 FORM 3 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 INITIAL STATEMENT OF BENEFICIAL OWNERSHIP OF SECURITIES Filed pursuant to Section 16(a) of the Securities Exchange Act of 1934, Section 17(a) of the Public Utility Holding Company Act of 1935 or Section 30(f) of the Investment Company Act of 1940 OMB APPROVAL OMB Number: 3235-0104 Expires: December 31, 2001 E |
|
January 24, 2003 |
CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 Item 77Q3(a)(i) The registrant?s certifying officers have reasonably designed such disclosure controls and procedures to ensure material information relating to the registrant is made known to us by others particularly during the period in which this report is being prepared. |
|
January 24, 2003 |
MuniYield California Fund, Inc. File No. 811-6499 Item No. 77Q2 Compliance with Section 16(a) of the Securities Exchange Act of 1934 The following individuals were elected officers of the Investment Adviser to the Registrant and are subject to Section 16 of the Securities Exchange Act of 1934 with respect to the Registrant. Form 3?s should have been filed on behalf of Messrs. Miller, Salerno, Wint |
|
December 26, 2002 |
MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 10/31/2002 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the year ended October 31, 2002. Sales (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 2/21/2002 $1,000 Cal H |
|
December 26, 2002 |
INDEPENDENT AUDITORS? REPORT The Board of Directors and Shareholders, MuniYield California Fund, Inc. |
|
December 26, 2002 |
CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002 Item 77Q3(a)(i) The registrant?s certifying officers have reasonably designed such disclosure controls and procedures to ensure material information relating to the registrant is made known to us by others particularly during the period in which this report is being prepared. |
|
December 26, 2002 |
MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 10/31/2002 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the year ended October 31, 2002. Purchases (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 2/15/2002 $1,000 C |
|
June 27, 2002 |
Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 4/30/2002 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the six months ended April 30, 2002. Sales (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 02/21/2002 $ |
|
June 27, 2002 |
Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 4/30/2002 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the six months ended April 30, 2002. Purchases (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 02/15/20 |
|
March 1, 2002 |
As filed with the Securities and Exchange Commission on March 1, 2002 PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 Filed by the Registrants x Check the appropriate box: Filed by a Party other than the Registrant ¨ ¨ Preliminary Proxy Statement x Definitive Proxy Statement ¨ Definitive Additional Materials ¨ Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12 APEX MUNICIPAL FUND, INC. |
|
December 27, 2001 |
Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 10/31/2001 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the year ended October 31, 2001. Sales (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 01/30/2001 $1,5 |
|
December 27, 2001 |
MuniYield California Fund, Inc. File No. 811-6499 Item No. 77Q2 Compliance with Section 16(a) of the Securities Exchange Act of 1934 During the fiscal year the following Directors and/or Officers of the Registrant or Adviser to the Registrant were subject to Section 16 of the Securities Exchange Act of 1934 with respect to the Registrant, and failed to file Form 3 on a timely basis: A Form 3 shoul |
|
December 27, 2001 |
Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 10/31/2001 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the year ended October 31, 2001. Purchases (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 12/27/2000 |
|
June 28, 2001 |
mycap Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 04/30/2001 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the six months ended April 30, 2001. Purchases (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 1 |
|
June 28, 2001 |
mycas Sheet1 MuniYield California Fund, Inc. File Number: 811-6499 CIK Number: 882152 For the Period Ending: 04/30/2001 Pursuant to Exemptive Order No. IC-15520 the following schedule enumerates the transactions with Merrill Lynch, Pierce, Fenner & Smith Incorporated, for the six months ended April 30, 2001. Sales (In Thousands) Transaction Face Security Due Date Amount Description Rate Date 01/30 |
|
March 22, 2001 |
As filed with the Securities and Exchange Commission on March 22, 2001 PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. |
|
December 26, 2000 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O 10F-3 TRANSACTIONS MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 07/13/00 CA HFA Home Mortgage 5.80% 02/01/19 $93,285,000. $1,615,000. Lehman Brothers $ $ $ $ $ $ $ $ $ $ |
|
December 26, 2000 |
MuniYield California Fund, Inc. File No. 811-6499 Item No. 77Q2 Compliance with Section 16(a) of the Securities Exchange Act of 1934 During the fiscal year the following Directors and/or Officers of the Registrant or Adviser to the Registrant were subject to Section 16 of the Securities Exchange Act of 1934 with respect to the Registrant, and failed to file Forms 3 or 4 on a timely basis: A Form 3 |
|
August 3, 2000 |
MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O MUNIYIELD CALIFORNIA FUND, INC. FILE # 811-6499 ATTACHMENT 77O TRADE DATE DESCRIPTION OF SECURITY ISSUE SIZE AMOUNT PURCHASED MEMBER OF UNDERWRITING SYNDICATE FROM WHOM FUND PURCHASED 2/16/00 LA Dept of Wtr & Pwr Elec 6.0 2/15/28 $10,000,000 $336,905,000 JP Morgan $ $ $ $ $ $ $ $ $ $ |