PCQ / PIMCO California Municipal Income Fund - Pemfailan SEC, Laporan Tahunan, Penyata Proksi

PIMCO California Municipal Income Fund
US ˙ NYSE ˙ US72200N1063

Statistik Asas
LEI M4DHYCROG6SFNO22X437
CIK 1140411
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 PIMCO California Municipal Income Fund
SEC Filings (Chronological Order)
Halaman ini menyediakan senarai kronologi lengkap bagi Pemfailan SEC, tidak termasuk pemfailan pemilikan yang kami sediakan di tempat lain.
August 21, 2025 EX-99.12

- 2 -

EX-99.12 ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM Execution Version August 1, 2025 PIMCO California Municipal Income Fund III 650 Newport Center Drive Newport Beach, California 92660 PIMCO California Municipal Income Fund 650 Newport Center Drive Newport Beach, California 92660 Ladies and Gentlemen: We have acted as counsel in connection with th

August 21, 2025 POS EX

Filed with the U.S. Securities and Exchange Commission on August 21, 2025

POS EX Filed with the U.S. Securities and Exchange Commission on August 21, 2025 Securities Act File No. 333-286388 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. Post-Effective Amendment No. 1 PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Exact Name of Registrant as Specified in Charte

May 27, 2025 DEFA14A

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

DEFA14A SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 13, 2025 DEFA14A

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.

May 13, 2025 424B3

PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New York Municipal Income Fund III PIMCO California Municipal Income Fund PI

424B3 Table of Contents Filed Pursuant to Rule 424(b)(3) File No. 333-286388 PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New York Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income

May 12, 2025 EX-99.(14)(A)

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM

CONSENT OF INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM We hereby consent to the incorporation by reference in this Registration Statement on Form N-14 of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II, PIMCO New York Municipal Income Fund III, PIMCO California Municipal In

May 12, 2025 N-14 8C/A

Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 2 Post-Effective Am

Table of Contents Securities Act File No. 333-286388 Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 2 Post-Effective Amendment No.   PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Exact Name of Registrant as Specified

May 12, 2025 EX-99.16(B)

POWER OF ATTORNEY

POWER OF ATTORNEY I, the undersigned President and Principal Executive Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G.

May 12, 2025 EX-FILING FEES

Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Regist

Exhibit 18 Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective   Date   Filing Fee Previously Paid in Connection with Unsold Securities to be Carried     Forward     Newly Registered Securities Fees   to Be Paid   Equity Common Shares of Beneficial Interest, $0.

May 12, 2025 N-14 8C/A

Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 1 Post-Effective Am

Table of Contents Securities Act File No. 333-286388 Filed with the U.S. Securities and Exchange Commission on May 12, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. 1 Post-Effective Amendment No.   PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Exact Name of Registrant as Specified

May 12, 2025 EX-99.16(C)

POWER OF ATTORNEY

POWER OF ATTORNEY I, the undersigned Treasurer and Principal Financial and Accounting Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G.

May 12, 2025 EX-99.(11)

2

ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM May 9, 2025 PIMCO California Municipal Income Fund 1633 Broadway New York, New York 10019 Ladies and Gentlemen: We have acted as counsel to PIMCO California Municipal Income Fund (the “Fund”) in connection with the registration statement of the Fund on Form N-14 under the Securities Act of 1933, as amende

April 4, 2025 EX-99.(6)(C)

INVESTMENT MANAGEMENT AGREEMENT

INVESTMENT MANAGEMENT AGREEMENT INVESTMENT MANAGEMENT AGREEMENT, made this 29th day of June, 2023, between PCQ SPV I LLC, a Delaware limited liability company (the “Company”), and Pacific Investment Management Company LLC (“PIMCO”), a Delaware limited liability company, effective as of June 29, 2023 (the “Effective Date”).

April 4, 2025 EX-99.(1)(L)

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO California Municipal Income Fund (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, John C.

April 4, 2025 N-14 8C

Filed with the U.S. Securities and Exchange Commission on April 4, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. Post-Effective Ame

Table of Contents Securities Act File No. 333-[ ]  Filed with the U.S. Securities and Exchange Commission on April 4, 2025 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 Pre-Effective Amendment No. Post-Effective Amendment No.   PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Exact Name of Registrant as Specified in

April 4, 2025 EX-99.(16)(B)

POWER OF ATTORNEY

POWER OF ATTORNEY I, the undersigned President and Principal Executive Officer of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Wu-Kwan Kit, Ryan G.

April 4, 2025 EX-99.(16)(A)

POWER OF ATTORNEY

POWER OF ATTORNEY We, the undersigned Trustees/Directors of the registered investment companies listed on Schedule A attached hereto (each, a “Fund”), hereby severally constitute and appoint each of Ryan G.

April 4, 2025 EX-99.(2)(A)

AMENDED AND RESTATED PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Amended and Restated as of November 11, 2024) ARTICLE 1 Agreement and Declaration of Trust and Principal Office

AMENDED AND RESTATED BYLAWS of PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Amended and Restated as of November 11, 2024) ARTICLE 1 Agreement and Declaration of Trust and Principal Office 1.

April 4, 2025 EX-99.(1)(K)

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO California Municipal Income Fund (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, William B.

April 4, 2025 EX-99.(1)(N)

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO California Municipal Income Fund (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; WHEREAS, David N.

April 4, 2025 EX-99.1(M)

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES

PIMCO CALIFORNIA MUNICIPAL INCOME FUND NOTICE OF CHANGE OF TRUSTEES WHEREAS, PIMCO California Municipal Income Fund (the “Trust”) is organized as a trust under the laws of the Commonwealth of Massachusetts; and WHEREAS, Joseph B.

April 4, 2025 EX-99.(9)(A)

Custodian Agreement

Custodian Agreement This Agreement between PIMCO California Municipal Income Fund, a business trust organized and existing under the laws of Massachusetts (the “FUND”), and State Street Bank and Trust Company, a Massachusetts trust company (the “CUSTODIAN”), Witnesseth: that in consideration of the mutual covenants and agreements hereinafter contained, the parties hereto agree as follows: Section 1.

April 4, 2025 EX-99.(16)(D)

PIMCO CALIFORNIA MUNICIPAL INCOME FUND (the “Fund”) SECRETARY’S CERTIFICATE

PIMCO CALIFORNIA MUNICIPAL INCOME FUND (the “Fund”) SECRETARY’S CERTIFICATE I, Ryan G.

April 4, 2025 EX-FILING FEES

Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Regist

Exhibit 18 Calculation of Filing Fee Tables Form N-14 (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1: Newly Registered Securities Security Type Security Class Title Fee Calculation Amount Registered Proposed Maximum Offering Price Per Unit Maximum Aggregate Offering Price Fee Rate Amount of Registration Fee Carry Forward Form Type Carry Forward File Number Carry Forward Initial Effective   Date   Filing Fee Previously Paid in Connection with Unsold Securities to be Carried     Forward     Newly Registered Securities Fees   to Be Paid   Equity Common Shares of Beneficial Interest, $0.

November 4, 2024 DEF 14A

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. )

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.

July 1, 2024 SC 13G

PCQ / PIMCO California Municipal Income Fund / JPMORGAN CHASE BANK, NATIONAL ASSOCIATION - SC 13G Passive Investment

SC 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PIMCO California Municipal Income Fund (Name of Issuer) Remarketable Variable Rate MuniFund Term Preferred Shares, Series 2054-A (Title of Class of Securities) 72200N809 (CUSIP Number) June 12, 2024 (Date of Event Which Requires Filing of this Stat

June 14, 2024 SC 13D/A

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D/A Activist Investment

SC 13D/A 1 d851831dsc13da.htm SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N502 72200N601 (CUSIP Number) Vera Gurova Senior Counsel Wells Fa

June 14, 2024 EX-99.2

LIMITED POWER OF ATTORNEY

EX-99.2 3 d851831dex992.htm EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Se

June 14, 2024 EX-99.1

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - EX-99.1 JOINT FILING AGREEMENT

EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies,

April 24, 2024 EX-99.3

VOTING TRUST AGREEMENT

EX-99.3 4 ef20027478ex99-3.htm EXHIBIT 99.3 Exhibit 99.3 Execution Version VOTING TRUST AGREEMENT THIS VOTING TRUST AGREEMENT (this “Agreement”) is made and entered into effective for all purposes and in all respects as of April 17, 2024, by and among Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), Banc of America Preferred Funding Corporation, a Delaware corporat

April 24, 2024 SC 13D

PCQ / PIMCO California Municipal Income Fund / BANK OF AMERICA CORP /DE/ - SC 13D 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)* PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N700 (CUSIP Number) Bank of America Corporation Bank of America Corporate Center 100 North Tryon Stree

April 24, 2024 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 2 ef20027478ex99-1.htm EXHIBIT 99.1 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 an

April 24, 2024 EX-99.5

Execution version

EX-99.5 6 ef20027478ex99-5.htm EXHIBIT 99.5 Exhibit 99.5 Execution version REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this "Agreement"), executed as of April 17, 2024, is made between PIMCO CALIFORNIA MUNICIPAL INCOME FUND, a Massachusetts business trust, as issuer (the "Fund"), and BANC OF AMERICA PREFERRED FUNDING CORPORATION, a Delaware corporation, including its successo

April 24, 2024 EX-99.2

BANK OF AMERICA CORPORATION LIMITED POWER OF ATTORNEY

EX-99.2 3 ef20027478ex99-2.htm EXHIBIT 99.2 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 Michael Jentis 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

April 24, 2024 EX-99.4

ARTICLE I

EX-99.4 5 ef20027478ex99-4.htm EXHIBIT 99.4 Exhibit 99.4 RVMTP Purchase Agreement PIMCO California Municipal Income Fund as Issuer and Banc of America Preferred Funding Corporation as Purchaser and BofA Securities, Inc. as DTC Agent April 17, 2024 CONTENTS SECTION PAGE ARTICLE I DEFINITIONS 1 1.1 Incorporation of Certain Definitions by Reference 7 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPEN

April 17, 2024 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid 107

EX-FILING FEES EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation  Fee rate   Amount of  Filing Fee Fees to Be Paid 107,702,000(a) 147.

April 17, 2024 EX-99.(A)(5)(II)

Number of Shares Accepted for Payment

April 17, 2024 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUNICIPAL INCOME FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND III, PIMCO MUNICIPAL INCOME FUND, PIMCO MUNICIPAL INCOME FUND II, PIMCO MUNICIPAL INCOME FUND III, PIMCO

April 17, 2024 SC TO-I/A

As filed with the Securities and Exchange Commission on April 17, 2024 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 Amendment No

As filed with the Securities and Exchange Commission on April 17, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

March 12, 2024 EX-99.(A)(1)(I)

Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income

Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N

March 12, 2024 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B and/or Series C) PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated March 12, 2024 THE OFFER AND WITHDRAWAL RIGH

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B and/or Series C) of PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated March 12, 2024 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.

March 12, 2024 SC TO-I

As filed with the Securities and Exchange Commission on March 12, 2024 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 PIMCO Califo

As filed with the Securities and Exchange Commission on March 12, 2024 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

March 12, 2024 EX-99.(A)(1)(IV)

Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income

Offer by Each of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N

March 12, 2024 EX-99.(A)(5)(I)

March 12, 2024

March 12, 2024 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUNI

March 12, 2024 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Mu

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Corporate & Income Opportunity Fund PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipa

March 12, 2024 EX-99.(D)(I)

TENDER OFFER AGREEMENT

TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 12th day of March, 2024, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II (

March 12, 2024 EX-99.(A)(1)(V)

Offer by Each of PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO California Municipal Incom

Offer by Each of PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO California Municipal Income Fund (“PCQ”) PIMCO California Municipal Income Fund II (“PCK”) PIMCO California Municipal Income Fund III (“PZC”) PIMCO Municipal Income Fund (“PMF”

March 12, 2024 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Auction-Rate Preferred Shares PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Corporate & Income Opportunity Fund, PIMCO

Instructions for Withdrawal of Previously Tendered Auction-Rate Preferred Shares of PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Corporate & Income Opportunity Fund, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Municipal Income

March 12, 2024 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 107,702

EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 107,702,000(a) 147.

November 2, 2023 DEF 14A

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. )

DEF 14A 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.

September 27, 2023 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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 26, 2023 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

September 22, 2023 SC 13D

PCQ / Pimco California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D Activist Investment

SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N502 72200N601 (CUSIP Number) Mary E. Schaffner Senior Vice President and Senior Lead Counsel Wells Fargo & Company

September 22, 2023 EX-99.2

LIMITED POWER OF ATTORNEY

EX-99.2 3 d503927dex992.htm EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Se

September 22, 2023 EX-99.5

SECOND AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT

EX-99.5 Exhibit 99.5 SECOND AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT THIS SECOND AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT (this “Agreement”), executed as of September 20, 2023, is made between (i) PIMCO California Municipal Income Fund, a Massachusetts business trust, as issuer (the “Fund”), and (ii) Wells Fargo Municipal Capital Strategies, LLC, organized and existing under th

September 22, 2023 EX-99.4

TABLE OF CONTENTS Page ARTICLE I DEFINITIONS 2 1.1 Incorporation of Certain Definitions by Reference 7 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPENSES; ADDITIONAL FEE 7 2.1 Purchase and Transfer of the RVMTP Shares 7 2.2 Operating Expenses; Fee

EX-99.4 Exhibit 99.4 Second Amended and Restated RVMTP Purchase Agreement PIMCO California Municipal Income Fund and Wells Fargo Municipal Capital Strategies, LLC September 20, 2023 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS 2 1.1 Incorporation of Certain Definitions by Reference 7 ARTICLE II PURCHASE AND TRANSFERS, COSTS AND EXPENSES; ADDITIONAL FEE 7 2.1 Purchase and Transfer of the RVMTP Shar

September 22, 2023 EX-99.3

VOTING TRUST AGREEMENT

EX-99.3 Exhibit 99.3 Execution Version 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 18, 2018 by and among: Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), WFC Holdings, LLC, organized and existing under the laws of the Delaware, including its successors

September 22, 2023 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 2 d503927dex991.htm EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo M

September 20, 2023 SC TO-I/A

As filed with the Securities and Exchange Commission on September 20, 2023 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 Amendmen

SC TO-I/A As filed with the Securities and Exchange Commission on September 20, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

September 20, 2023 EX-99.(A)(5)(II)

September 20, 2023

September 20, 2023 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA

September 20, 2023 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 113,990

EX-FILING FEES EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 113,990,625(a) 110.

August 25, 2023 CORRESP

* * *

ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM August 25, 2023 Adam M. Schlichtmann T +1 617 951 7114 F +1 617 235 7346 [email protected] VIA EDGAR CORRESPONDENCE Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, D.C. 20549 Attn: Ken Ellington Re: Sarbanes-Oxley Review of PIMCO Closed-End

August 15, 2023 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Mu

NOTICE OF GUARANTEED DELIVERY To Tender Auction-Rate Preferred Shares Of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipa

August 15, 2023 EX-99.1

August 14, 2023

August 14, 2023 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CORPORATE & INCOME OPPORTUNITY FUND, PIMCO CORPORATE & INCOME STRATEGY FUND, PIMCO HIGH INCOME FUND, PIMCO INCOME STRATEGY FUND, PIMCO INCOME STRATEGY FUND II, PIMCO CALIFORNIA MUNICIPAL INCOME FUND, PIMCO CALIFORNIA MUN

August 15, 2023 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B, and/or Series C) PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated August 14, 2023

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B, and/or Series C) of PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated August 14, 2023 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.

August 15, 2023 SC TO-C

As filed with the Securities and Exchange Commission on August 14, 2023 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 PIMCO Calif

As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

August 15, 2023 EX-FILING FEES

Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 113,990

EX-FILING FEES EX-FILING FEES Calculation of Filing Fee Tables SC TO-I (Form Type) PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in its Charter) Table 1 to Paragraph (a)(7) Transaction Valuation Fee rate Amount of Filing Fee Fees to Be Paid 113,990,625 110.

August 15, 2023 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Auction-Rate Preferred Shares PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Corporate & Income Opportunity Fund, PI

Instructions for Withdrawal of Previously Tendered Auction-Rate Preferred Shares of PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO Corporate & Income Opportunity Fund, PIMCO Corporate & Income Strategy Fund, PIMCO High Income Fund, PIMCO Income Strategy Fund, PIMCO Income Strategy Fund II, PIMCO Municipal Income

August 15, 2023 EX-99.(A)(1)(IV)

Offer by Each of PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO

Offer by Each of PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO N

August 15, 2023 EX-99.(A)(1)(V)

Offer by Each of PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO California Municipal Incom

Form of Letter to Clients for use by Brokers, Dealers, Commercial Banks, Trust Offer by Each of PIMCO Corporate & Income Opportunity Fund (“PTY”) PIMCO Corporate & Income Strategy Fund (“PCN”) PIMCO High Income Fund (“PHK”) PIMCO Income Strategy Fund (“PFL”) PIMCO Income Strategy Fund II (“PFN”) PIMCO California Municipal Income Fund (“PCQ”) PIMCO California Municipal Income Fund II (“PCK”) PIMCO

August 15, 2023 EX-99.(D)(I)

TENDER OFFER AGREEMENT

Conformed Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 11th day of August, 2023, by and among PIMCO Corporate & Income Strategy Fund (“PCN”), PIMCO Income Strategy Fund (“PFL”), PIMCO Income Strategy Fund II (“PFN”), PIMCO High Income Fund (“PHK”), PIMCO Corporate & Income Opportunity Fund (“PTY”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municip

August 15, 2023 SC TO-I

As filed with the Securities and Exchange Commission on August 14, 2023 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 PIMCO Calif

SC TO-I As filed with the Securities and Exchange Commission on August 14, 2023 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

August 15, 2023 EX-99.(A)(1)(I)

Offer by Each of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income

Offer to Purchase dated August 14, 2023 Offer by Each of PIMCO Corporate & Income Opportunity Fund PIMCO Corporate & Income Strategy Fund PIMCO High Income Fund PIMCO Income Strategy Fund PIMCO Income Strategy Fund II PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO Municipal Income Fund PIMCO Municipal Income Fund II

June 16, 2023 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) June 16, 2023 PIMCO California Munic

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) June 16, 2023 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

April 12, 2023 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) April 12, 2023 PIMCO California Muni

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) April 12, 2023 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

December 22, 2022 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) December 22, 2022 PIMCO California Municipal Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

December 2, 2022 EX-99.1

PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS

EX-99.1 NEWS RELEASE For information on PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 597-1054 PIMCO CLOSED-END FUNDS DECLARE MONTHLY COMMON SHARE DISTRIBUTIONS NEW YORK, NY, December 1, 2022 – The Boards of Trustees/Directors of the PIMCO closed-end funds below (each, a “Fund” and, collectively, the “Funds”)

December 2, 2022 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) December 1, 2022 PIMCO California Mu

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) December 1, 2022 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

November 28, 2022 NPORT-EX

Lending Rate

camunicipalincomefund-order Schedule of Investments PIMCO California Municipal Income Fund September 30, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 186.

November 23, 2022 SC 13D/A

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D/A Activist Investment

SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 4) PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N502 (CUSIP Number) Mary E. Schaffner Senior Vice President and Senior Company Counsel Wells Far

November 23, 2022 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies, LLC. Pu

November 23, 2022 EX-99.2

LIMITED POWER OF ATTORNEY

Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned?s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Securities Exchange Act of 1934, as am

November 3, 2022 DEF 14A

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. )

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.

May 27, 2022 NPORT-EX

Lending Rate

camunicipalincomefund Schedule of Investments PIMCO California Municipal Income Fund March 31, 2022 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 190.

November 30, 2021 NPORT-EX

Lending Rate

camunicipalincomefund Schedule of Investments PIMCO California Municipal Income Fund September 30, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 175.

November 24, 2021 NPORT-EX

PIMCO CALIFORNIA MUNICIPAL INCOME FUND

test htm

November 1, 2021 DEF 14A

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. )

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.

July 26, 2021 RW

PIMCO CALIFORNIA MUNICIPAL INCOME FUND 1633 Broadway New York, New York 10019

PIMCO CALIFORNIA MUNICIPAL INCOME FUND 1633 Broadway New York, New York 10019 July 26, 2021 VIA EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street N.

July 23, 2021 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) June 30, 2021 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

July 16, 2021 SC 13D/A

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 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. 3) PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) REMARKETABLE VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N502 (CUSIP Number) Mary E. Schaffner Senior Vice President and Senior Company Counsel Wells Fargo & Comp

July 16, 2021 EX-99.2

LIMITED POWER OF ATTORNEY

Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Debra Cho, Patricia Arce and Stacy Otieno, acting alone, the undersigned?s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Sections 13 and 16 of the Securities Exchange Act of 1934, as am

July 16, 2021 EX-99.8

TABLE OF CONTENTS 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 RVMTP Shares 6 2.2 Operating Expenses; Fee

Exhibit 99.8 Amended and Restated RVMTP Purchase Agreement PIMCO California Municipal Income Fund and Wells Fargo Municipal Capital Strategies, LLC July 14, 2021 TABLE OF CONTENTS 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 RVMTP Shares 6 2.2 Operating E

July 16, 2021 EX-99.9

AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT

Exhibit 99.9 AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT THIS AMENDED AND RESTATED REGISTRATION RIGHTS AGREEMENT (this ?Agreement?), executed as of July 14, 2021, is made between (i) PIMCO California Municipal Income Fund, a Massachusetts business trust, as issuer (the ?Fund?), and (ii) Wells Fargo Municipal Capital Strategies, LLC, organized and existing under the laws of Delaware, includi

July 16, 2021 EX-99.1

JOINT FILING AGREEMENT

Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by Wells Fargo Municipal Capital Strategies, LLC. Pu

May 28, 2021 NPORT-EX

Level 1

camunicipalincomefund Schedule of Investments PIMCO California Municipal Income Fund March 31, 2021 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS, UNITS AND OUNCES, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 174.

November 24, 2020 NPORT-EX

Lending Rate

Schedule of Investments PIMCO California Municipal Income Fund September 30, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 177.

October 30, 2020 DEF 14A

- DEF 14A

DEF 14A 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.

May 29, 2020 NPORT-EX

Lending Rate

camunicipalincomefund Schedule of Investments PIMCO California Municipal Income Fund March 31, 2020 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 173.

January 3, 2020 8-K

Regulation FD Disclosure

Form 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) January 3, 2020 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

December 11, 2019 DFAN14A

PCQ / PIMCO California Municipal Income Fund DFAN14A - - DECEMBER 11, 2019

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 3, 2019 DEFA14A

PMF / PIMCO Municipal Income Fund DEFA14A - - DEFA14A

DEFA14A 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.

November 26, 2019 NPORT-EX

PCQ / PIMCO California Municipal Income Fund NPORT-EX - - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

Schedule of Investments PIMCO California Municipal Income Fund September 30, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL AMOUNT (000s) MARKET VALUE (000s) INVESTMENTS IN SECURITIES 183.

November 25, 2019 DEFA14A

PMF / PIMCO Municipal Income Fund DEFA14A - - DEFA14A

DEFA14A 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.

November 22, 2019 EX-99.1

<,B:?;XNRZ3L^=W3#=Q<(V MTZ86<];RO!A)\FYNU'@%NT4BJ8+\SG%C9S$@5>_4*V^'

begin 644 calimuni-ex991-112219.pdf M)5!$1BTQ+C8-)>+CS],-"C$U,R P(&]B:@T\/"]&:6QT97(O1FQA=&5$96-O M9&4O1FER7!E+T]B:E-T;3X^[$77G&1Z]F8(EJ=Z"$;4QPPI)\J(#DK1?H,J04R^KZ@T M=O0\\R.\H.75^);M%'>T=C)M6/]7ZE3#L;G!$7AJNSVL '95F^!1@ 4N,[7PT*96YD[PF/J1.+OC3J/' MFI8,@IO I(J&IGN5)=/VM;\+UW6*',WH$R "2(W8$C&& QQ)G9]!!@ =8%$ MLPT*96YD7!E+T]B:E-T;3X^ M-(%1+0TE*M*UK05@GQ(@6/9H6$ M02IUWWYWYX2'E4Y=-VF:HF"?'^[^OMPO06K!

November 22, 2019 DFAN14A

PCQ / PIMCO California Municipal Income Fund DFAN14A - -

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.

November 22, 2019 EX-99.1

Please see PDF attached for document reference

Please see PDF attached for document reference

November 4, 2019 DEFC14A

PCQ / PIMCO California Municipal Income Fund DEFC14A - - NOVEMBER 4, 2019

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.

November 1, 2019 DEF 14A

PMF / PIMCO Municipal Income Fund DEF 14A - - DEF 14A

DEF 14A 1 d821086ddef14a.htm DEF 14A 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. ) 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 On

November 1, 2019 CORRESP

PMF / PIMCO Municipal Income Fund CORRESP - -

CORRESP 1 filename1.htm ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.ROPESGRAY.COM David C. Sullivan 617-951-7362 617-477-7723 fax [email protected] November 1, 2019 BY EDGAR U.S. Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Attn: Anu Dubey Re: Amendment No. 1 to the Preliminary Proxy Statement of Dryden Capital Fund L.P., e

October 30, 2019 PRRN14A

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. 1)

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.

October 30, 2019 CORRESP

General 1. Please clarify, in each instance, that Dryden owns 147 of ARPS in the aggregate across the Funds. Dryden acknowledges the Staff’s comment and directs the Staff to PDF Pages 3 and 6 of the Proxy Statement, where Dryden has revised this stat

Writer’s E-Mail: [email protected] Writer’s Direct Dial: 212.880.9865 October 30, 2019 VIA EMAIL AND EDGAR Ms. Anu Dubey Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington D.C. 20549-3628 Re: PIMCO Municipal Income Fund (“PMF”); PIMCO Municipal Income Fund II (“PML”); PIMCO Municipal Income Fund III (“PMX”); PIMCO New York Municipal Income Fund (“PN

October 29, 2019 COVER

ROPES & GRAY LLP

SEC COVER LETTER ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.

October 29, 2019 PRER14A

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. 1)

PRER14A 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.

October 28, 2019 CORRESP

PMF / PIMCO Municipal Income Fund CORRESP - -

CORRESP ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.

October 21, 2019 CORRESP

PMF / PIMCO Municipal Income Fund CORRESP - -

CORRESP ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.

October 18, 2019 COVER

ROPES & GRAY LLP

SEC COVER LETTER ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.

October 18, 2019 PRE 14A

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. )

PRE 14A 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.

October 15, 2019 PREC14A

PCQ / PIMCO California Municipal Income Fund PREC14A - - OCTOBER 15, 2019

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.

May 29, 2019 NPORT-EX

PCQ / PIMCO California Municipal Income Fund NPORT-EX - - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

Schedule of Investments PIMCO California Municipal Income Fund March 31, 2019 (Unaudited) (AMOUNTS IN THOUSANDS*, EXCEPT NUMBER OF SHARES, CONTRACTS AND UNITS, IF ANY) PRINCIPAL MARKET AMOUNT VALUE (000s) (000s) INVESTMENTS IN SECURITIES 192.

January 25, 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

January 25, 2019 SC 13G

PCQ / PIMCO California Municipal Income Fund / BANK OF AMERICA CORP /DE/ - NONE Passive Investment

Schedule 13G UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. n/a )* PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) Auction Rate Preferred Shares (Title of Class of Securities) 72201C (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box

January 2, 2019 8-K

Regulation FD Disclosure

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 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) January 2, 2019 PIMCO California Municipal Income Fund (Exact Name of Registrant as Specified in Its Charter) Massachusetts (State or Other Jurisdiction of Incorporation) 811-10379 13-4174445 (Commission File Number) (IRS Employer Identification No.

December 13, 2018 DFAN14A

PCQ / PIMCO California Municipal Income Fund DECEMBER 13, 2018

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 10, 2018 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC, and EVEREN Capital Corporation. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported

December 10, 2018 EX-99.7

PURCHASE AND ASSIGNMENT AGREEMENT

EX-99.7 Exhibit 99.7 PURCHASE AND ASSIGNMENT AGREEMENT This Purchase and Assignment Agreement (this “Agreement”) dated as of December 6, 2018, is made by and among WFC HOLDINGS, LLC., a Delaware limited liability company (“WFC Holdings”), EVEREN CAPITAL CORPORATION, a Delaware corporation (“EVEREN”, and together with WFC Holdings, the “Transferors”), and WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, L

December 10, 2018 EX-99.2

LIMITED POWER OF ATTORNEY

EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit

December 10, 2018 SC 13D/A

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D/A Activist Investment

SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 2) PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) VARIABLE RATE MUNIFUND TERM PREFERRED SHARES (Title of Class of Securities) 72200N502 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 South College Street, 22nd Floor

December 4, 2018 DEFA14A

PMF / PIMCO Municipal Income Fund PIMCO MUNICIPAL INCOME FUND

PIMCO MUNICIPAL INCOME FUND 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 3, 2018 EX-99.1

'BX":.EJ@\3IU.?5/J3\^F+J3^<&$'K*<-[MOA[Z$=!F-8.G)?.$OU(;X0 M!W]*+->'O*%(8,!#30\T!NM#]7Q[H#W8FM<6:N/[\OI"??QH8!6_*KPJLJI@ M5>&JHAV!3?R&\(;(AH(-A1N*+,'@ZYQ'%\SG.$_PT>"[02*X/1[5<9YX/.H) M>N+YT3@7!X#V^))>#ZU/&M!F.V &!6/P=PE7852&Y!.I!+&=7(\7Y,<+ .OE MO/D(

begin 644 muniincomeex991-120318.pdf M)5!$1BTQ+C4-)>+CS],-"C$Q," P(&]B:@T\/"],:6YE87)I>F5D(#$O3" R M,C4V-C(O3R Q,3(O12 W-#8X,R].(#$W+U0@,C(U,34R+T@@6R T.3$@,S8P M73X^#65N9&]B:@T@(" @(" @(" @(" @#0HQ,C,@,"!O8FH-/#PO1&5C;V1E M4&%R;7,\/"]#;VQU;6YS(#4O4')E9&EC=&]R(#$R/CXO1FEL=&5R+T9L871E M1&5C;V1E+TE$6SPR-3F4@,3,V+U1Y<&4O6%)E9B]76S$@,R Q73X^(71B8\UJA#\ 08 .JES+0T*96YD%LP(# @-SDR(#8Q,ETO M0V]N=&5N=',@,

December 3, 2018 EX-99.1

Please see PDF for document reference

Please see PDF for document reference

December 3, 2018 DFAN14A

PCQ / PIMCO California Municipal Income Fund DECEMBER 3, 2018

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.

November 27, 2018 EX-99.CERT

Certification Under Rule 30a-2(a)

Certifications Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 und

November 27, 2018 N-Q

PCQ / PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Quarterly Schedule of Portfolio Holdings)

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 14, 2018 DEFA14A

PMF / PIMCO Municipal Income Fund PIMCO MUNICIPAL INCOME FUND

PIMCO MUNICIPAL INCOME FUND 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.

November 5, 2018 DEFC14A

PCQ / PIMCO California Municipal Income Fund NOVEMBER 5, 2018

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.

November 2, 2018 PRRN14A

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. )

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.

November 2, 2018 CORRESP

Number of ARPS

Writer's E-Mail: [email protected] Writer's Direct Dial: 212.880.9865 November 2, 2018 VIA EMAIL AND EDGAR Anu Dubey Division of Investment Management U.S. Securities and Exchange Commission 100 F Street, NE Washington D.C. 20549-3628 Re: PIMCO Municipal Income Fund ("PMF"); PIMCO Municipal Income Fund II ("PML"); PIMCO Municipal Income Fund III ("PMX"); PIMCO New York Municipal Income Fund ("PNF");

November 1, 2018 DEF 14A

PMF / PIMCO Municipal Income Fund DEF 14A

DEF 14A 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.

October 31, 2018 CORRESP

PMF / PIMCO Municipal Income Fund CORRESP

SEC Response Letter ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.

October 31, 2018 CORRESP

PMF / PIMCO Municipal Income Fund CORRESP

SEC Response Letter ROPES & GRAY LLP PRUDENTIAL TOWER 800 BOYLSTON STREET BOSTON, MA 02199-3600 WWW.

October 23, 2018 PREC14A

PCQ / PIMCO California Municipal Income Fund OCTOBER 22, 2018

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.

October 19, 2018 COVER

ROPES & GRAY LLP

SEC COVER LETTER ROPES & GRAY LLP 2099 PENNSYLVANIA AVENUE, NW WASHINGTON, DC 20006-6807 WWW.

October 19, 2018 PRE 14A

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. )

PRE 14A 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.

September 20, 2018 EX-99.5

TABLE OF CONTENTS 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 Operating Expenses; Fees

EX-99.5 Exhibit 99.5 VMTP Purchase Agreement PIMCO California Municipal Income Fund WFC Holdings, LLC Wells Fargo Municipal Capital Strategies, LLC and EVEREN Capital Corporation September 18, 2018 TABLE OF CONTENTS 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 o

September 20, 2018 EX-99.6

REGISTRATION RIGHTS AGREEMENT

EX-99.6 Exhibit 99.6 REGISTRATION RIGHTS AGREEMENT THIS REGISTRATION RIGHTS AGREEMENT (this “Agreement”), executed as of September 18, 2018, is made between (i) PIMCO California Municipal Income Fund, a Massachusetts business trust, as issuer (the “Fund”), and (ii) Wells Fargo Municipal Capital Strategies, LLC, organized and existing under the laws of Delaware, including its successors by merger o

September 20, 2018 EX-99.2

LIMITED POWER OF ATTORNEY

EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit

September 20, 2018 SC 13D/A

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D/A Activist Investment

SC 13D/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 (Amendment No. 1) PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) PREFERRED SHARES (Title of Class of Securities) 72200N205, 72200N304, 72200N403, 72200N502 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 South College Street, 22nd

September 20, 2018 EX-99.4

VOTING TRUST AGREEMENT

EX-99.4 Exhibit 99.4 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 18, 2018 by and among: Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), WFC Holdings, LLC, organized and existing under the laws of the Delaware, including its successors and assigns by op

September 20, 2018 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC, WFC Holdings, LLC, and EVEREN Capital Corporation. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported

September 12, 2018 EX-99.(A)(5)(II)

PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE FINAL RESULTS OF TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES

EX-99.(A)(5)(II) 2 d615204dex99a5ii.htm EX-99.(A)(5)(II) September 12, 2018 For information on the PIMCO Closed-End Funds: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE FINAL RESULTS OF TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, September 12, 2018 – PIMCO Municipal

September 12, 2018 SC TO-I/A

PCQ / PIMCO California Municipal Income Fund SC TO-I/A

SC TO-I/A As filed with the Securities and Exchange Commission on September 12, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

September 12, 2018 EX-99.3

TENDER OFFER AGREEMENT

EX-99.3 Exhibit 99.3 Execution Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 18th day of July 2018, by and among PIMCO California Municipal Income Fund (“PCQ”), PIMCO California Municipal Income Fund II (“PCK”), PIMCO California Municipal Income Fund III (“PZC”), PIMCO Municipal Income Fund (“PMF”), PIMCO Municipal Income Fund II (“PML”), PIMCO Muni

September 12, 2018 EX-99.2

LIMITED POWER OF ATTORNEY

EX-99.2 Exhibit 99.2 LIMITED POWER OF ATTORNEY Know all by these present, that the undersigned hereby constitutes and appoints each of Michael J. Choquette, Bruce A. Miller, Lori A. Ward and Karen E. Collins, acting alone, the undersigned’s true and lawful attorney-in-fact to: (1) complete and sign, for and on behalf of the undersigned, all reports and filings required by Section 13 of the Securit

September 12, 2018 EX-99.1

JOINT FILING AGREEMENT

EX-99.1 Exhibit 99.1 JOINT FILING AGREEMENT This Statement is filed by Wells Fargo & Company on its own behalf and on behalf of EVEREN Capital Corporation and WFC Holdings, LLC. Aggregate beneficial ownership reported by Wells Fargo & Company under Item 11 on page 2 is on a consolidated basis and includes any beneficial ownership separately reported herein by EVEREN Capital Corporation and WFC Hol

September 12, 2018 SC 13D

PCQ / PIMCO California Municipal Income Fund / WELLS FARGO & COMPANY/MN - SC 13D Activist Investment

SC 13D UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13D Under the Securities Exchange Act of 1934 PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Name of Issuer) AUCTION-RATE PREFERRED SHARES (Title of Class of Securities) 72200N205, 72200N304, 72200N403 (CUSIP Number) Willie J. White Senior Counsel Wells Fargo & Company 301 South College Street, 22nd Floor Charlotte, N

July 20, 2018 EX-99.(A)(1)(I)

Offer by Each of PIMCO MUNICIPAL INCOME FUND PIMCO MUNICIPAL INCOME FUND II PIMCO MUNICIPAL INCOME FUND III PIMCO CALIFORNIA MUNICIPAL INCOME FUND PIMCO CALIFORNIA MUNICIPAL INCOME FUND II PIMCO CALIFORNIA MUNICIPAL INCOME FUND III PIMCO NEW YORK MUN

Offer to Purchase dated July 20, 2018. Offer by Each of PIMCO MUNICIPAL INCOME FUND PIMCO MUNICIPAL INCOME FUND II PIMCO MUNICIPAL INCOME FUND III PIMCO CALIFORNIA MUNICIPAL INCOME FUND PIMCO CALIFORNIA MUNICIPAL INCOME FUND II PIMCO CALIFORNIA MUNICIPAL INCOME FUND III PIMCO NEW YORK MUNICIPAL INCOME FUND PIMCO NEW YORK MUNICIPAL INCOME FUND II PIMCO NEW YORK MUNICIPAL INCOME FUND III (each, a “F

July 20, 2018 EX-99.(A)(1)(VI)

Instructions for Withdrawal Previously Tendered Preferred Shares PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO Ca

Form of Notice of Withdrawal. Instructions for Withdrawal of Previously Tendered Preferred Shares of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II

July 20, 2018 EX-99.(A)(1)(II)

LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B and Series C) PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated July 20, 2018

Form of Letter of Transmittal. LETTER OF TRANSMITTAL To Tender Preferred Shares (Designated Auction-Rate Preferred Shares Series A, Series B and Series C) of PIMCO California Municipal Income Fund Pursuant to the Offer to Purchase Dated July 20, 2018 THE OFFER AND WITHDRAWAL RIGHTS EXPIRE AT 5:00 P.M., NEW YORK CITY TIME, ON SEPTEMBER 11, 2018, UNLESS THE OFFER IS EXTENDED. The Tender Agent for th

July 20, 2018 SC TO-I

PCQ / PIMCO California Municipal Income Fund SC TO-I

SC TO-I As filed with the Securities and Exchange Commission on July 20, 2018 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.

July 20, 2018 EX-99.(A)(1)(IV)

Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Mun

Form of Letter to Brokers, Dealers, Commercial Banks, Trust Companies and Other Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New Y

July 20, 2018 EX-99.(D)(I)

TENDER OFFER AGREEMENT

Tender Offer Agreement, dated July 18, 2018, by and among PIMCO California Execution Version TENDER OFFER AGREEMENT This Agreement (“Agreement”) is made and entered into as of the 18th day of July 2018, by and among PIMCO California Municipal Income Fund (“PCQ”), PIMCO California Municipal Income Fund II (“PCK”), PIMCO California Municipal Income Fund III (“PZC”), PIMCO Municipal Income Fund (“PMF

July 20, 2018 EX-99.(A)(1)(III)

NOTICE OF GUARANTEED DELIVERY To Tender Preferred Shares PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California

Form of Notice of Guaranteed Delivery. NOTICE OF GUARANTEED DELIVERY To Tender Preferred Shares Of PIMCO Municipal Income Fund, PIMCO Municipal Income Fund II, PIMCO Municipal Income Fund III, PIMCO California Municipal Income Fund, PIMCO California Municipal Income Fund II, PIMCO California Municipal Income Fund III, PIMCO New York Municipal Income Fund, PIMCO New York Municipal Income Fund II or

July 20, 2018 EX-99.(A)(1)(V)

Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Mun

Form of Letter to Clients for use by Brokers, Dealers, Commercial Banks, Trust Offer by Each of PIMCO Municipal Income Fund PIMCO Municipal Income Fund II PIMCO Municipal Income Fund III PIMCO California Municipal Income Fund PIMCO California Municipal Income Fund II PIMCO California Municipal Income Fund III PIMCO New York Municipal Income Fund PIMCO New York Municipal Income Fund II PIMCO New Yo

July 20, 2018 EX-99.(A)(5)(I)

July 20, 2018

Press Release issued on July 20, 2018. July 20, 2018 For information on the Tender Offers: Financial Advisors: (800) 628-1237 Shareholders: (844) 337-4626 or (844) 33-PIMCO PIMCO Media Relations: (212) 739-4212 PIMCO MUNICIPAL CLOSED-END FUNDS ANNOUNCE INTENTION TO CONDUCT TENDER OFFERS FOR AUCTION RATE PREFERRED SHARES NEW YORK, NY, July 20, 2018 – PIMCO Municipal Income Fund (NYSE: PMF), PIMCO M

May 30, 2018 N-Q

PCQ / PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Quarterly Schedule of Portfolio Holdings)

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 30, 2018 EX-99.CERT

Certification Under Rule 30a-2(a)

Certifications Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 und

February 27, 2018 CORRESP

PCQ / PIMCO California Municipal Income Fund CORRESP

CORRESP ROPES & GRAY LLP 2099 PENNSYLVANIA AVE., NW WASHINGTON, DC 20006-6807 WWW.ROPESGRAY.COM February 27, 2018 Nathan Briggs T: 202-626-3909 F: 202-383-9308 [email protected] VIA EDGAR Division of Investment Management Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Attn: Mr. Kenneth Ellington Re: PIMCO Managed Accounts Trust (“PMAT”) (File Nos. 333-92415 and

November 28, 2017 N-Q

Pimco California Municipal Income Fund - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 28, 2017 EX-99.CERT

Certification Under Rule 30a-2(a)

EX-99.CERT 2 d450018dex99cert.htm CERTIFICATIONS Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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,

October 23, 2017 DEF 14A

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. )

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.

May 30, 2017 EX-99.CERT

Certification Under Rule 30a-2(a)

Certifications Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 und

May 30, 2017 N-Q

Pimco California Municipal Income Fund - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 28, 2016 N-Q

PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Quarterly Schedule of Portfolio Holdings)

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 28, 2016 EX-99.CERT

Certification Under Rule 30a-2(a)

EX-99.CERT 2 d203467dex99cert.htm CERTIFICATIONS Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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,

October 31, 2016 DEF 14A

PIMCO California Municipal Income Fund PIMCO CLOSED END FUNDS

PIMCO Closed End Funds 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.

May 27, 2016 N-Q

PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (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: 811-10379 Registrant Name: PIMCO California Municipal Income Fund Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipeau

May 27, 2016 EX-99.CERT

Certification Under Rule 30a-2(a)

Certifications Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 und

November 23, 2015 DEF 14A

PIMCO California Municipal Income Fund III PIMCO CLOSED END FUNDS

PIMCO Closed End Funds 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.

September 25, 2015 EX-99.CERT

Certification Under Rule 30a-2(a)

Certifications Exhibit 99.CERT Certification Under Rule 30a-2(a) CERTIFICATION I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 und

September 25, 2015 N-Q

PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (Quarterly Schedule of Portfolio Holdings)

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

September 11, 2015 CORRESP

-2-

ROPES & GRAY LLP ONE METRO CENTER 700 12TH STREET, NW, SUITE 900 WASHINGTON, DC 20005-3948 WWW.

June 12, 2015 EX-24.1

EX-24.1

rrd383477434279.html SECTION 16 POWER OF ATTORNEY Vadim Avdeychik The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

June 12, 2015 EX-24.1

EX-24.1

rrd383515434302.html SECTION 16 POWER OF ATTORNEY Jason Jordan Nagler The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unde

March 31, 2015 EX-99.CERT

CERTIFICATIONS

Certifications Exhibit 99.302CERT CERTIFICATIONS I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund ; 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

March 31, 2015 N-Q

PIMCO California Municipal Income Fund PIMCO CALIFORNIA MUNICIPAL INCOME FUND (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: 811-10379 Registrant Name: PIMCO California Municipal Income Fund Address of Principal Executive Offices: 1633 Broadway New York, NY 10019 Name and Address of Agent for Service: William G. Galipeau

December 2, 2014 SC 13G/A

PCQ / PIMCO California Municipal Income Fund / UBS Group AG - SC 13G/A Passive Investment

SC 13G/A 1 d829378dsc13ga.htm SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 3) * PIMCO California Municipal Income Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72200N205 72200N304 72200N403 (CUSIP Number) November 28, 2014** (Date of Event which Requires Filing o

November 20, 2014 DEF 14A

PZC / PIMCO California Municipal Income Fund III DEF 14A - - PIMCO CLOSED END FUNDS

PIMCO Closed End Funds 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.

September 29, 2014 EX-99.CERT

CERTIFICATIONS

Section 302 Certifications EX99CERT CERTIFICATIONS I, Peter G. Strelow, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 wer

September 29, 2014 N-Q

Pimco California Municipal Income Fund - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 17, 2014 DEFA14A

- PIMCO CLOSED-END FUNDS

PIMCO Closed-End Funds 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.

June 9, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund 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.

June 4, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund IMPORTANT NOTICE REGARDING YOUR INVESTMENT PIMCO SPONSORED CLOSED-END FUNDS June 3, 2014 Dear Investor: The Board of your PIMCO Sponsored Closed-End Fund (the “Fund”) has sent you detailed information regarding the upcoming Special Meeting of Shareholders on June 9th to ask for your vote on an important proposal affecting your Fund.

May 13, 2014 DEFA14A

- PIMCO CLOSED END FUND

PIMCO Closed End Fund 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.

April 21, 2014 DEFA14A

- ADDITIONAL INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A

Additional Information Required in Proxy Statement Schedule 14A 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.

April 21, 2014 DEF 14A

- PIMCO CLOSED END PROXY

PIMCO Closed End Proxy 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 24, 2014 EX-99.CERT

CERTIFICATIONS

Certification pursuant to Section 302 of the Sarbanes-Oxley Act of 2002 Exhibit 99.

March 24, 2014 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 20, 2014 PRE 14A

- PIMCO CLOSED END PROXY

PIMCO Closed End Proxy 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.

November 19, 2013 DEF 14A

- PIMCO MUNICIPAL INCOME FUNDS

PIMCO Municipal Income Funds 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.

September 19, 2013 EX-99.CERT

CERTIFICATIONS

Certification pursuant to Section 302 Exhibit 99.302 cert CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 wh

September 19, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 22, 2013 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 22, 2013 EX-99.CERT

CERTIFICATIONS

Certification pursuant to Section 302 Exhibit 99.302 CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 wh

February 1, 2013 SC 13G/A

PCQ / PIMCO California Municipal Income Fund / 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.2) PIMCO California Municipal Income Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72200N205 72200N304 72200N403 (CUSIP

November 20, 2012 DEF 14A

- PIMCO MUNICIPAL INCOME FUNDS

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.

October 19, 2012 CORRESP

-

PIMCO Municipal Income Fund October 19, 2012 Nathan D. Briggs T: 1 202 626 3909 F: 1 202 383 9308 [email protected] VIA EDGAR Securities and Exchange Commission Division of Investment Management 100 F Street, N.E. Washington, DC 20549 Attn: Laura Hatch Re: PIMCO Municipal Income Fund (File No. 811-10377); PIMCO California Municipal Income Fund (File No. 811-10379); PIMCO New York Municip

September 25, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

September 25, 2012 EX-99.(CERT)

CERTIFICATIONS

Certification pursuant to Section 302 Exhibit 99.302 CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 wh

March 22, 2012 EX-99.(CERT)

CERTIFICATIONS

Certification pursuant to Section 302 Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 whi

March 22, 2012 N-Q

Quarterly Schedule of Portfolio Holdings - PIMCO CALIFORNIA MUNICIPAL INCOME FUND

PIMCO California Municipal Income Fund UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 18, 2011 DEF 14A

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. )

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.

September 22, 2011 EX-99.CERT

CERTIFICATIONS

EX-99.CERT 2 d232747dex99cert.htm CERTIFICATION PURSUANT TO SECTION 302 Exhibit 99.302CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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 li

September 22, 2011 N-Q

OMB APPROVAL

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

July 29, 2011 EX-24.

EX-24.

rrd285744322551.html POWER OF ATTORNEY JOSEPH P. DEANE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

March 24, 2011 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: 811-10379 Registrant Name: PIMCO California Muni

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

March 24, 2011 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund ; 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,

January 14, 2011 EX-24.

EX-24.

rrd266699301024.html POWER OF ATTORNEY TAMARA J. ARNOLD The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

January 14, 2011 SC 13G/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO California Municipal Income Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Secur

sc13gza UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* PIMCO California Municipal Income Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Securities) 72200N205 72200N304 72200N403 (CUSIP Number(s)) December 31, 2010 (Date of Event Which Requires Filing of this Statement) Check the app

January 4, 2011 EX-24.

EX-24.

rrd265182299344.html POWER OF ATTORNEY WENDY CUPPS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name and

January 4, 2011 EX-24.

EX-24.

rrd265150299293.html POWER OF ATTORNEY JOHN MARK MILLER The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 9, 2010 EX-24.

EX-24.

rrd263240297039.html POWER OF ATTORNEY WILLIAM H. GROSS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

November 19, 2010 DEF 14A

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. )

def14a 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.

September 17, 2010 N-Q

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.6

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2013 Estimated average burden hours per response: 5.

September 17, 2010 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund ; 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,

March 22, 2010 N-Q

OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.5

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

March 22, 2010 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund; 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,

January 25, 2010 EX-24.

EX-24.

rrd236062266652.html EXHIBIT 24 POWER OF ATTORNEY DOUGLAS M. HODGE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersi

January 4, 2010 EX-24.

EX-24.

rrd233105263592.html EXHIBIT 24 POWER OF ATTORNEY JONATHAN D. SHORT The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

January 4, 2010 EX-24.

EX-24.

rrd233140263608.html EXHIBIT 24 POWER OF ATTORNEY DANIEL J. IVASCYN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

December 21, 2009 EX-24.

EX-24.

rrd233240263439.html POWER OF ATTORNEY BRENT R. HARRIS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

November 23, 2009 DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. )

def14a UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. ) Filed by the Registrant þ Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))

September 25, 2009 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: 811-10379 Registrant Name: PIMCO California Muni

nvq OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

September 25, 2009 EX-99.CERT

CERTIFICATIONS

exv99wcert Exhibit 99.302 CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund ; 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 m

March 26, 2009 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: 811-10379 Registrant Name: PIMCO California Muni

N-Q OMB APPROVAL OMB Number: 3235-0578 Expires: April 30, 2010 Estimated average burden hours per response: 10.

March 26, 2009 EX-99.CERT

CERTIFICATIONS

EX-99.CERT EX-99.CERT CERTIFICATIONS I, Brian S. Shlissel, certify that: 1. I have reviewed this report on Form N-Q of PIMCO California Municipal Income Fund ; 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, not

February 10, 2009 SC 13G

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* PIMCO California Municipal Income Fund (Name of Issuer) Auction Preferred Stock (Title of Class of Securi

OMB APPROVAL OMB Number: 3235-0145 Expires: February 28, 2009 Estimated average burden hours per response.

January 23, 2009 EX-24.1

EX-24.1

rrd206015233697.html SECTION 16 POWER OF ATTORNEY DIANA L. TAYLOR The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

January 21, 2009 EX-24.1

EX-24.1

rrd205970233532.html SECTION 16 POWER OF ATTORNEY BRUCE KOEPFGEN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersign

January 21, 2009 EX-24.1

EX-24.1

rrd206252233397.html SECTION 16 POWER OF ATTORNEY John Maney The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's

January 20, 2009 EX-24.1

EX-24.1

rrd205932232444.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206144232805.html SECTION 16 POWER OF ATTORNEY Youse Guia The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's

January 20, 2009 EX-24.1

The undersigned hereby constitutes and appoints each of Lagan Srivastava and

rrd206059232662.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd205921232423.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd205726232326.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206062232651.html POWER OF ATTORNEY The undersigned hereby constitutes and appoints each of Lagan Srivastava and Thomas J. Fuccillo, signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney-in-fact to: 1. execute for and on behalf of the undersigned, in the undersigned's capacity as a Section 16 reporting person of the applicable registered

January 20, 2009 EX-24.1

EX-24.1

rrd206346233221.html SECTION 16 POWER OF ATTORNEY Marna Whittington The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the unders

January 20, 2009 EX-24.1

EX-24.1

rrd206061232791.html SECTION 16 POWER OF ATTORNEY E. BLAKE MOORE JR. The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the under

January 9, 2009 EX-24.1

EX-24.1

rrd205211231567.html POWER OF ATTORNEY CURTIS A. MEWBOURNE The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n

December 31, 2008 EX-24.1

EX-24.1

rrd203469229453.html POWER OF ATTORNEY THOMAS J. OTTERBEIN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's n

December 31, 2008 EX-24.1

EX-24.1

rrd203588229707.html POWER OF ATTORNEY MOHAMED EL-ERIAN The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

EX-24.1

rrd203579229671.html POWER OF ATTORNEY WILLIAM H. GROSS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersigned's name

December 31, 2008 EX-24.1

EX-24.1

rrd204038230702.html SECTION 16 POWER OF ATTORNEY HANS W. KERTESS The undersigned hereby constitutes and appoints the individuals named on Schedule A attached hereto and as may be amended from time to time, or any of them signing singly, with full power of substitution and resubstitution, the undersigned's true and lawful attorney in fact to: 1. as may be required, prepare, execute in the undersig

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