EX-99 2 articlesofamendment.htm ARTICLES OF AMENDMENT articlesofamendment.htm - Generated by SEC Publisher for SEC Filing

DREYFUS PREMIER MUNICIPAL BOND FUND

ARTICLES OF AMENDMENT

     DREYFUS PREMIER MUNICIPAL BOND FUND (the “Trust”), a business trust formed by an Agreement and Declaration of Trust dated June 4, 1986, as amended, pursuant to the laws of the Commonwealth of Massachusetts, hereby certifies to the Secretary of State of the Commonwealth of Massachusetts that:

     FIRST: The Agreement and Declaration of Trust of the Trust is hereby amended by striking out Article I, Section 1 and inserting in lieu thereof the following:

      “Section 1. Name. This Trust shall be known as ‘Dreyfus Municipal Bond Opportunity Fund’.”

     SECOND: The amendment to the Agreement and Declaration of Trust herein made was duly approved by at least a majority of the Trustees of the Trust at a meeting held on July 22, 2008 pursuant to Article IX, Section 8 of the Agreement and Declaration of Trust.

     IN WITNESS WHEREOF, Dreyfus Premier Municipal Bond Fund has caused these Articles to be signed in its name and on its behalf by the undersigned Trustees.

DREYFUS PREMIER MUNICIPAL BOND FUND 

Joseph S. DiMartino, Trustee 

Clifford L. Alexander, Jr., Trustee 

David W. Burke, Trustee 

Peggy C. Davis, Trustee 

Diane Dunst, Trustee 

Ernest Kafka, Trustee 

Nathan Leventhal, Trustee 

Daniel Rose, Trustee 

Warren B. Rudman, Trustee 


STATE OF NEW YORK )

  : ss.:

COUNTY OF NEW YORK )

     On this _____ day of _____, 2008, before me personally came the above-named Trustees of the Trust, to me known, and known to me to be the persons described in and who executed the foregoing instrument, and who duly acknowledged to me that they had executed the same.

______________________________________
Notary Public