0001193125-15-255585.txt : 20150717 0001193125-15-255585.hdr.sgml : 20150717 20150717110659 ACCESSION NUMBER: 0001193125-15-255585 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 4 FILED AS OF DATE: 20150717 DATE AS OF CHANGE: 20150717 GROUP MEMBERS: WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: NUVEEN PENNSYLVANIA INVESTMENT QUALITY MUNICIPAL FUND CENTRAL INDEX KEY: 0000870780 IRS NUMBER: 363743025 STATE OF INCORPORATION: MA FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-84374 FILM NUMBER: 15993028 BUSINESS ADDRESS: STREET 1: 333 W WACKER DRIVE CITY: CHICAGO STATE: IL ZIP: 60606 BUSINESS PHONE: 3129178200 MAIL ADDRESS: STREET 1: 333 W WACKER CITY: CHICAGO STATE: IL ZIP: 60606 FORMER COMPANY: FORMER CONFORMED NAME: NUVEEN PENNSYLVANIA INVESTMENT QUALITY MUNICIPAL FUND INC DATE OF NAME CHANGE: 19920803 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: WELLS FARGO & COMPANY/MN CENTRAL INDEX KEY: 0000072971 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 410449260 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 420 MONTGOMERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94163 BUSINESS PHONE: 6126671234 MAIL ADDRESS: STREET 1: 420 MONTGOMERY STREET CITY: SAN FRANCISCO STATE: CA ZIP: 94163 FORMER COMPANY: FORMER CONFORMED NAME: WELLS FARGO & CO/MN DATE OF NAME CHANGE: 19981103 FORMER COMPANY: FORMER CONFORMED NAME: NORWEST CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: NORTHWEST BANCORPORATION DATE OF NAME CHANGE: 19830516 SC 13D/A 1 d86672dsc13da.htm SC 13D/A 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)

 

 

NUVEEN PENNSYLVANIA INVESTMENT QUALITY MUNICIPAL FUND

(Name of Issuer)

VARIABLE RATE MUNIFUND TERM PREFERRED SHARES

(Title of Class of Securities)

670972876

(CUSIP Number)

James F. Powers

Senior Company Counsel

Wells Fargo & Company

301 South College Street, 22nd Floor

Charlotte, NC 28202-6000

(704) 374-6611

With a copy to:

Patrick Quill

Ashurst LLP

7 Times Square, 19th Floor

New York, NY 10036

(212) 205-7000

(Name, Address and Telephone Number of Person Authorized to Receive Notices and Communications)

July 15, 2015

(Date of Event Which Requires Filing of this Statement)

 

 

If the filing person has previously filed a statement on Schedule 13G to report the acquisition which is the subject of this Schedule 13D, and is filing this schedule because of Rule 13d-1(e), 13d-1(f) or 13d-1(g), check the following box  ¨.

 

* The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required in the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

 

 

 


SCHEDULE 13D

 

CUSIP No. 670972876

 

  1. 

Names of Reporting Persons

 

Wells Fargo & Company 41-0449260

  2.

Check the Appropriate Box if a member of a Group (see instructions)

 

a.  ¨        b.   x

  3.

SEC Use Only

 

  4.

Source of Funds (See Instructions):

 

WC

  5.

Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

 

x

  6.

Citizenship or Place of Organization

 

Delaware

Number of

Shares

Beneficially

Owned by

Each

Reporting

Person

With:

 

  7. 

Sole Voting Power:

 

0

  8.

Shared Voting Power:

 

480

  9.

Sole Dispositive Power:

 

0

10.

Shared Dispositive Power:

 

480

11.

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

480

12.

Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

13.

Percent of Class Represented by Amount in Row (11):

 

100%

14.

Type of Reporting Person (See Instructions)

 

HC


SCHEDULE 13D

 

CUSIP No. 670972876

 

  1. 

Names of Reporting Persons

 

Wells Fargo Municipal Capital Strategies, LLC 45-2541449

  2.

Check the Appropriate Box if a member of a Group (see instructions)

 

a.  ¨        b.   x

  3.

SEC Use Only

 

  4.

Source of Funds (See Instructions):

 

WC

  5.

Check Box if Disclosure of Legal Proceedings Is Required pursuant to Items 2(d) or 2(e).

 

x

  6.

Citizenship or Place of Organization

 

Delaware

Number of

Shares

Beneficially

Owned by

Each

Reporting

Person

With:

 

  7. 

Sole Voting Power:

 

0

  8.

Shared Voting Power:

 

480

  9.

Sole Dispositive Power:

 

0

10.

Shared Dispositive Power:

 

480

11.

Aggregate Amount Beneficially Owned by Each Reporting Person:

 

480

12.

Check if the Aggregate Amount in Row (11) Excludes Certain Shares (See Instructions)

 

13.

Percent of Class Represented by Amount in Row (11):

 

100%

14.

Type of Reporting Person (See Instructions)

 

00


This Amendment No. 1 (this “Amendment”) amends, as set forth below, the statement on Schedule 13D, dated May 20, 2014 and filed with the SEC on May 30, 2014 (the “Original Schedule 13D”), for Wells Fargo & Company (“Wells Fargo”) and Wells Fargo Municipal Capital Strategies, LLC (“Capital Strategies”) (collectively, the “Reporting Persons”) with respect to the variable rate munifund term preferred shares (“VMTP Shares”) of Nuveen Pennsylvania Investment Quality Municipal Fund (the “Issuer”). This Amendment is being filed as a result of the execution of an amendment to the voting trust agreement in place in respect of the VMTP Shares.

Item 2

Item 2 of the Original Schedule 13D is hereby amended by deleting Schedule I and Schedule II referenced therein and replacing them with Schedule I and Schedule II included with this Amendment.

The fifth paragraph is replaced with the following:

“Wells Fargo and its subsidiaries provide banking, insurance, investments, mortgage, and consumer and commercial finance through more than 8,700 locations, 12,500 ATMs, the internet and mobile banking to individuals, businesses and institutions across the United States and internationally.”

Item 6

Item 6 of the Original Schedule 13D is hereby amended by deleting the second sentence thereof and inserting the following in its place:

“With respect to the VMTP Shares owned by Capital Strategies, on May 20, 2014, Capital Strategies assigned certain preferred class voting rights on the VMTP Shares to a voting trust (the “Voting Trust”) created pursuant to the Voting Trust Agreement, dated May 20, 2014 among Capital Strategies, Lord Securities Corporation, as voting trustee (the “Voting Trustee”) and Institutional Shareholder Services Inc. (the “Voting Consultant”), as amended on July 15, 2015.”

Item 7 Material to be Filed as Exhibits

Item 7 of the Original Schedule 13D is hereby amended by inserting the following additional exhibits:

 

“Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Power of Attorney
99.6    Omnibus Amendment to Voting Trust Agreements”


SIGNATURES

After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.

Date: July 15, 2015

 

WELLS FARGO & COMPANY
By:

/s/ Michael J. Choquette

Name: Michael J. Choquette
Title: Designated Signer
WELLS FARGO MUNICIPAL CAPITAL
STRATEGIES, LLC
By:

/s/ Adam Joseph

Name: Adam Joseph
Title: President


LIST OF EXHIBITS

 

Exhibit    Description of Exhibit
99.1    Joint Filing Agreement
99.2    Power of Attorney
99.6    Omnibus Amendment to Voting Trust Agreements


SCHEDULE I

EXECUTIVE OFFICERS AND DIRECTORS OF REPORTING PERSONS

The following sets forth the name and present principal occupation of each executive officer and director of Wells Fargo & Company. The business address of each of the executive officers and directors of Wells Fargo & Company is 420 Montgomery Street, San Francisco, CA 94104.

 

Name

  

Position with Wells Fargo & Company

  

Principal Occupation

John G. Stumpf

   Chairman, President and Chief Executive Officer; Director    Chief Executive Officer of Wells Fargo & Company

Patricia R. Callahan

   Senior Executive Vice President and Chief Administrative Officer    Chief Administrative Officer of Wells Fargo & Company

David M. Carroll

   Senior Executive Vice President (Wealth, Brokerage and Retirement)    Head of Wealth, Brokerage and Retirement of Wells Fargo

Hope A. Hardison1

   Executive Vice President (Human Resources)    Head of Human Resources of Wells Fargo

Michael J. Heid

   Executive Vice President (Home Lending)    Head of Home Lending of Wells Fargo

Timothy J. Sloan

   Senior Executive Vice President (Wholesale Banking)    Head of Wholesale Banking of Wells Fargo

Richard D. Levy

   Executive Vice President and Controller    Controller of Wells Fargo & Company

Michael J. Loughlin

   Senior Executive Vice President and Chief Risk Officer    Chief Risk Officer of Wells Fargo

Avid Modjtabai

   Senior Executive Vice President (Consumer Lending)    Head of Consumer Lending of Wells Fargo

 

1  Hope A. Hardison is a dual citizen of the U.S. and Germany.


Kevin A. Rhein Senior Executive Vice President and Chief Information Officer Chief Information Officer of Wells Fargo
John R. Shrewsberry Senior Executive Vice President and Chief Financial Officer Chief Financial Officer of Wells Fargo & Company
James Strother Senior Executive Vice President and General Counsel General Counsel of Wells Fargo & Company
Carrie L. Tolstedt Senior Executive Vice President (Community Banking) Head of Community Banking of Wells Fargo
John D. Baker II Director Executive Chairman and Director of FRP Holdings, Inc.
Elaine L. Chao Director Former U.S. Secretary of Labor
John S. Chen Director Executive Chairman and Chief Executive Officer of BlackBerry Limited
Lloyd H. Dean Director President, CEO and Director of Dignity Health
Elizabeth A. Duke Director Former member of the Federal Reserve Board of Governors
Susan E. Engel Director Retired Chief Executive Officer of Portero, Inc.
Enrique Hernandez, Jr. Director Chairman, President, CEO and Director of Inter-Con Security Systems, Inc.
Donald M. James Director Chairman, CEO and Director of Vulcan Materials Company
Cynthia H. Milligan Director Dean Emeritus, College of Business Administration at University of Nebraska – Lincoln


Federico F. Peña Director Senior Advisor of Vestar Capital Partners
James H. Quigley Director CEO Emeritus and Retired Partner of Deloitte
Judith M. Runstad Director Former Partner and currently Of Counsel at Foster Pepper PLLC
Stephen W. Sanger Director Retired Chairman, CEO of General Mills, Inc.
Susan G. Swenson Director Retired President, CEO of Sage Software – North America, Inc.
Suzanne M. Vautrinot Director President of Kilovolt Consulting Inc.


The following sets forth the name and present principal occupation of each executive officer and director of Wells Fargo Municipal Capital Strategies, LLC. The business address of each of the executive officers and directors of Wells Fargo Municipal Capital Strategies, LLC is 375 Park Avenue, New York, New York 10152.

 

Name

  

Position with Wells
Fargo Municipal
Capital Strategies, LLC

  

Business Address

  

Principal Occupation

Kristina Eng    Vice President    375 Park Avenue New York, NY 10152    Director at Wells Fargo Bank, NA
Daniel George    Senior Vice President    375 Park Avenue New York, NY 10152    Managing Director at Wells Fargo Bank, NA
Michael Hanna    Executive Vice President; Manager    100 S Ashley Dr, Tampa, FL 33602    Executive Vice President of Wells Fargo Bank, NA
Adam Joseph    President    375 Park Avenue New York, NY 10152    Managing Director at Wells Fargo Bank, NA (Head of Public Finance Capital Strategies)
Phillip Smith    Executive Vice President; Manager    301 S College St, Charlotte, NC 28202    Head of Municipal Products and Government and Institutional Banking
Lisa DeCarlo    Manager    333 Market St, San Francisco, CA 94105    Managing Director at Wells Fargo Bank, NA
Peter Hill    Manager    375 Park Avenue New York, NY 10152    Managing Director at Wells Fargo Bank, NA
Humbert Nelli    Manager    301 S College St, Charlotte, NC 28202    Managing Director at Wells Fargo Bank, NA


SCHEDULE II

LITIGATION SCHEDULE

AUCTION RATE SECURITIES (LEGACY WACHOVIA) Beginning in August 2008, Wachovia Securities, LLC, n/k/a Wells Fargo Advisors LLC (Wachovia Securities) and Wachovia Capital Markets, LLC, n/k/a Wells Fargo Securities LLC (collectively with Wachovia Securities, the Wachovia Securities Affiliates) entered into settlements agreements with state regulatory agencies, including the Secretary of State for the State of Missouri (as the lead state in the North American Securities Administrators Association task force investigating the marketing and sale of auction rate securities), relating to investigations of sales practice and other issues related to the sales of auction rate securities (ARS). Wachovia Securities also announced a settlement in principle with the Securities and Exchange Commission (SEC) of its similar investigation. Without admitting or denying liability, the agreements required that the Wachovia Securities Affiliates purchase certain ARS sold to customers in accounts at the Wachovia Securities Affiliates, reimburse investors who sold ARS purchased at the Wachovia Securities Affiliates for less than par, provide liquidity loans to customers at no net interest until the ARS are repurchased, offer to participate in special arbitration procedures with customers who claim consequential damages from the lack of liquidity in ARS and refund refinancing fees to certain municipal issuers who issued ARS and later refinanced those securities through the Wachovia Securities Affiliates. Without admitting or denying liability, the Wachovia Securities Affiliates also agreed to pay a total fine of $50 million to the state regulatory agencies and agreed to the entry of consent orders and Wachovia Securities agreed to entry of an injunction by the SEC.

AUCTION RATE SECURITIES (LEGACY WELLS FARGO) Beginning in November 2009, three broker-dealer subsidiaries (the Broker-Dealer Subsidiaries), Wells Fargo Investments, LLC, Wells Fargo Securities, LLC (as successor to Wells Fargo Brokerage Services, LLC), and Wells Fargo Institutional Securities, LLC, of Wells Fargo & Company (“Wells Fargo”) entered into settlement agreements with state securities regulators regarding the Broker-Dealers Subsidiaries’ participation in the auction rate securities (ARS) market. Under the agreements, the Broker-Dealer Subsidiaries agreed to purchase Auction Rate Securities (ARS) from eligible investors that bought ARS through the Broker-Dealer Subsidiaries prior to February 13, 2008 and to cease and desist from certain activities. Without admitting or denying liability, Wells Fargo Investments, LLC, agreed to pay $1.9 million in fines and penalties and the Broker-Dealer Subsidiaries agreed to reimburse investigative expenses.

MUNICIPAL DERIVATIVES BID PRACTICES INVESTIGATION The Department of Justice (DOJ) and the SEC, beginning in November 2006, requested information from a number of financial institutions, including Wachovia Bank, N.A.’s (n/k/a Wells Fargo Bank, NA) municipal derivatives group, with regard to competitive bid practices in the municipal derivative markets. Other state and federal agencies subsequently also began investigations of the same practices. On December 8, 2011, a global resolution of the Wachovia Bank investigations was announced by DOJ, the Internal Revenue Service, the SEC, the Office of the Comptroller of the Currency and a group of State Attorneys General. The investigations were settled with Wachovia Bank agreeing to pay a total of approximately $148 million in penalties and remediation to the various agencies.

The SEC alleged that Wachovia Bank engaged in certain acts in connection with the bidding of certain municipal reinvestment instruments during a period prior to 2006, in violation of section 17(a) of the Securities Exchange Act of 1933. Without admitting or denying the allegations in the complaint, Wachovia Bank consented to the entry of an injunction in the matter, and to make some of the financial payments described above.

ASSET-BACKED COMMERCIAL PAPER INVESTIGATION On August 14, 2012, the SEC entered a settled administrative order against Wells Fargo Brokerage Services LLC (n/k/a Wells Fargo Securities, LLC) and a former sales representative concerning alleged sales practice and suitability issues related to certain 2007 sales of three asset-backed commercial paper products to institutional and municipal purchasers. Without admitting or denying the allegations, the firm agreed to a censure, a cease-and-desist order, disgorgement of $65,000 plus prejudgment interest, and a civil penalty of $6.5 million.


ABS CDO INVESTIGATION In April of 2011, Wells Fargo Securities, LLC (f/k/a Wachovia Capital Markets, LLC) entered into a settlement with the SEC in which the firm paid $11.2 million in disgorgement and penalties and agreed to cease and desist from violating Sections 17(a)(2) and (3) of the Securities Act, in order to resolve issues arising from an investigation into Wachovia Capital Markets, LLC’s ABS CDO underwriting, marketing and pricing practices.

FINRA SETTLEMENT On December 11, 2014, FINRA announced its settlement with ten firms, including Wells Fargo Securities, LLC, that had pitched for an investment banking role on a contemplated Toys “R” Us initial public offering in 2010. FINRA alleged that WFS violated NASD and FINRA rules by allowing its research analyst to participate in the solicitation of investment banking business and by offering favorable research coverage to induce investment banking business; and by failing to implement policies and procedures reasonably designed to prevent violations in connection with analyst public appearances. WFS neither admitted nor denied FINRA’s findings but consented to a censure and payment of a $4 million fine. The fine has been paid and the matter is fully resolved.

SEC ORDER On September 22, 2014, the SEC entered an order against Wells Fargo Advisors, LLC related to the firm’s policies and procedures to prevent the misuse of material nonpublic information. The firm admitted the SEC’s findings of fact, acknowledged that its conduct violated the federal securities laws and agreed to retain an independent compliance consultant to review relevant policies and procedures, as well as the making, keeping and preserving of certain required books and records. The firm agreed to a censure, a cease and desist order and a civil penalty of $5,000,000.

CLIENT IDENTIFICATION PROGRAM On December 18, 2014, FINRA announced a settlement with Wells Fargo Advisors, LLC and Wells Fargo Advisors Financial Network, LLC for an alleged violation of NASD and FINRA rules concerning the Client Identification Program and the effects of using recycled client account numbers. The use of recycled numbers was alleged to have resulted in certain accounts not having a complete review for Client Identification Purposes. WFA and WFA FiNet neither admitted nor denied FINRA’s findings and consented to a censure and the payment of a $1.5 million fine. The fine has been paid and the matter is fully resolved.

MUTUAL FUND SALES CHARGE WAIVERS On July 6, 2015, FINRA announced a settlement with Wells Fargo Advisors, LLC and Wells Fargo Advisors Financial Network, LLC for an alleged violation of NASD and FINRA rules concerning application of mutual fund sales charge waivers. FINRA alleged WFA and FiNet did not reasonably supervise the application of sales charge waivers for eligible mutual fund purchases in certain retirement and charitable organization accounts. WFA and FiNet neither admitted nor denied FINRA’s findings and agreed to censure and to provide remediation to eligible clients. Due to WFA and FiNet’s self-report of the issue and cooperation, FINRA assessed no fine. WFA and FiNet agreed to pay an estimated $15 million in restitution, including interest, to affected customers.

FINRA REPORTING SETTLEMENTS From time to time Wells Fargo broker-dealers resolve technical trade reporting issues relating to timing and other data elements with FINRA involving small numbers of trades processed by the firms. Resolutions of this type during the relevant period included fines of less than $100,000 each.

EX-99.1 2 d86672dex991.htm EX-99.1 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, LLC.

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 that the Statement to which this agreement is attached shall be filed by Wells Fargo & Company on its own behalf and on behalf of Wells Fargo Municipal Capital Strategies, LLC (including any amendment, restatement, supplement, and/or exhibit thereto) with the Securities and Exchange Commission (and, if such security is registered on a national securities exchange, also with the exchange), and further agrees to the filing, furnishing, and/or incorporation by reference of this agreement as an exhibit thereto. This agreement shall remain in full force and effect until revoked by any party hereto in a signed writing provided to each other party hereto, and then only with respect to such revoking party.

IN WITNESS WHEREOF, each party hereto, being duly authorized, has caused this agreement to be executed and effective as of the date set forth below.

 

Date: July 15, 2015 WELLS FARGO & COMPANY
By:

/s/ Michael Choquette

Name: Michael Choquette
Title: Designated Signer
WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC
By:

/s/ Adam Joseph

Name: Adam Joseph
Title: President

 

EX-99.2 3 d86672dex992.htm EX-99.2 EX-99.2

Exhibit 99.2

POWER OF ATTORNEY

Know all by these present, that the undersigned hereby constitutes and appoints each of Bette F. Andrews, Michael J. Choquette, and Robert S. Prigge, 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 Securities Exchange Act of 1934 and the rules promulgated thereunder (the “Section 13 Reports”);

(2) do and perform any and all acts for and on behalf of the undersigned which may be necessary or desirable to file any such Section 13 Reports, or any amendment thereto, with the United States Securities and Exchange Commission and any other authority; and

(3) take any other action of any type whatsoever in connection with the foregoing which, in the opinion of such attorney-in-fact, may be of benefit to, in the best interest of or legally required of the undersigned, it being understood that the documents executed by such attorney-in-fact on behalf of the undersigned pursuant to this Power of Attorney shall be in such form and shall contain such terms and conditions as such attorney-in-fact may approve in his or her discretion.

The undersigned hereby grants to each such attorney-in-fact full power and authority to do and perform each and every act and thing whatsoever requisite, necessary or proper to be done in the exercise of any of the rights and powers herein granted, as fully to all intents and purposes as the undersigned might or could do if personally present and acting, with full power of substitution or revocation, hereby ratifying and confirming all that such attorney-in-fact, or his or her substitute or substitutes, shall lawfully do or cause to be done by virtue of this Power of Attorney and the rights and powers herein granted. The undersigned acknowledges that the foregoing attorneys-in-fact, in serving in such capacity at the request of the undersigned, are not assuming any of the responsibilities of the undersigned to comply with Section 13 of the Securities Exchange Act of 1934, as amended.

This Power of Attorney shall not revoke any previous Power of Attorney granted by the undersigned with respect to the subject matter hereof, and shall remain in full force and effect until the undersigned is no longer required to file Section 13 Reports, unless earlier revoked by the undersigned in a subsequently executed Power of Attorney or a signed writing delivered to the foregoing attorneys-in-fact.

IN WITNESS WHEREOF, the undersigned has caused this Power of Attorney to be executed as of this 12th day of March, 2015.

 

WELLS FARGO & COMPANY
By:

/s/ Anthony R. Augliera

Anthony R. Augliera
Senior Vice President and Secretary
EX-99.6 4 d86672dex996.htm EX-99.6 EX-99.6

Exhibit 99.6

OMNIBUS AMENDMENT TO VOTING TRUST AGREEMENTS

This amendment (the “Amendment”), dated as of July 15, 2015, to each Voting Trust Agreement, referenced on Schedule B hereto, dated as the date set forth on Schedule B hereto, by and among Lord Securities Corporation, as trustee (the “Trustee” or any successor thereto), Wells Fargo Municipal Capital Strategies, LLC, a wholly owned subsidiary of Wells Fargo Bank, National Association, organized and existing under the laws of Delaware, including its successors and assigns by operation of law (“Wells” or the “Purchaser”) and Institutional Shareholder Services Inc. (the “Voting Consultant” or any successor thereto) relating to certain voting and consent matters concerning Variable Rate MuniFund Term Preferred Shares (“VMTP Shares”) of each of the funds listed on Schedule A hereto (each, a “Fund”) (each, an “Agreement”) is entered into among the Trustee, the Purchaser and the Voting Consultant. Capitalized terms used herein and not otherwise defined herein shall have the meanings set forth in each Agreement or in the Statement of Preferences or Statement, as applicable to such Fund (including by incorporation by reference).

WHEREAS, the Purchaser is the legal and Beneficial Owner of shares of VMTP Shares of each Fund pursuant to the terms of a purchase agreement, dated as of the same date as the Voting Trust Agreement referenced on Schedule B, by and between the Purchaser and each Fund (each, a “Purchase Agreement”);

WHEREAS, the parties hereto are parties to each Agreement; and

WHEREAS, the parties hereto desire to amend the terms of each Agreement as provided for herein.

ACCORDINGLY, each Agreement is hereby amended as follows:

1. Amendment to each Agreement

(i) The definition of “Voting Matters” in Section 1 of each Agreement is hereby amended to include the following, in addition to those matters set forth in each Agreement:

“; and (e) all other voting and consent rights of the Purchaser as Beneficial Owner of the Subject Shares unless such voting or consent rights relate to situations where the rights or seniority of the Beneficial Owners of the Subject Shares could be adversely affected (as determined by the Purchaser) (except, for the avoidance of doubt, this subsection (e) shall not allow the Purchaser to exercise those rights transferred specifically in Sections 1(a) through (d) of this Agreement).”

(ii) The definition of “Affiliate” in Section 2 of each Agreement is hereby amended and restated in its entirety:

Affiliate” means, with respect to a Person, (i) any other Person who, directly or indirectly, is in control of, or controlled by, or is under common control with, such Person or (ii) any other Person who is a director, officer, employee or general partner (a) of such Person, (b) of any majority-owned subsidiary or parent company of such Person or (c) of any Person described in clause (i) above. For the purposes of this definition, “control” of a Person shall mean (x) as defined for purposes of the 1940 Act and regulations thereunder, the power, direct or indirect, (A) to vote more than 25% of the securities having ordinary voting power for the election of directors of such Person or (B) to direct or cause the direction of the management and policies of such Person whether by contract or otherwise or (y) as defined for purposes of the Bank Holding Company Act of 1956 and regulations thereunder, (A) directly or indirectly owning, controlling, or holding with power to vote 25% or more of any class of voting securities of such Person, (B) controlling in any manner the election of a majority of directors or trustees of such Person, or (C) having the power to exercise a controlling influence over the management or policies of such Person. For the purposes of this Agreement, the term “Affiliate” shall include a tender option bond trust of which the Purchaser and/or one or more of its Affiliates collectively owns a majority of the residual interests.


(iii) The first sentence of the second paragraph of Section 7 shall be amended to include the following language at the end thereof:

provided that if the Voting Consultant does not believe, utilizing its commercially reasonable discretion, that it is qualified to perform the analysis of any voting or consent action required by Section 1(e) of this Agreement, the Voting Consultant shall refrain from making a voting or consent recommendation and provide notice to the Trustee and the Purchaser of such determination. The Trustee is obligated to act in accordance with the voting or consent recommendation made by the Voting Consultant in its voting or consent direction to the Purchaser. In all Voting Matters, the Trustee shall use the proxies granted to it by the Purchaser to vote or consent the Subject Shares in accordance with the voting or consent recommendation made by the Voting Consultant and the Purchaser shall not exercise any voting or consent rights in such matters.”

(iv) Section 7 of each Agreement is hereby amended to include the following sentence at the end of the third paragraph thereof:

“For the avoidance of doubt, the Purchaser shall not retain the right to vote or consent on any Voting Matters for which the Trustee does not provide a vote or consent on behalf of the Purchaser.”

(v) Section 8(b) of each Agreement is hereby deleted in its entirety and replaced with the following:

“(b) Of the Purchaser and the Voting Consultant. The Trustee shall indemnify and hold the Purchaser and the Voting Consultant and the Purchaser’s and the Voting Consultant’s agents harmless from and against any and all liabilities, obligations, losses, damages, penalties, taxes, claims, actions, suits, reasonable costs, reasonable expenses or disbursements (including reasonable legal fees and expenses) of any kind and nature whatsoever which may be imposed, incurred or asserted against the Purchaser or the Voting Consultant in connection with the wilful misconduct or negligence of the Trustee in connection with the exercise of any powers or the performance of any duties by the Trustee as herein provided or contemplated, including, without limitation, any action taken or omitted to be taken, except, with respect to the Purchaser and the Voting Consultant separately, such as may arise from the wilful misconduct or gross negligence of the Purchaser or the Voting Consultant, respectively. In no event shall the Trustee be liable for special, incidental, indirect or consequential damages.”

(vi) Section 9(a) of each Agreement is hereby deleted in its entirety and replaced with the following:

“(a) This Agreement and the voting trust created hereby shall terminate with respect to all of the Subject Shares (i) at the option of Wells, upon the non-payment of dividends on the VMTP Shares for two years or (ii) as provided with respect to certain transfers of Subject Shares in Section 3 above.”

 

2


(vii) Section 13 of each Agreement is hereby amended by deleting the contact information for the Trustee and replacing it with the following:

if to the Trustee:

Lord Securities Corporation

48 Wall Street

New York, New York 10005

Attention: Steven Novack

Telephone: (212) 346-9002

Email: steven.novack@tmf-group.com

2. Modification

The parties hereto hereby agree that, except as specifically amended herein, each Agreement is and shall continue to be in full force and effect and is hereby ratified and confirmed in all respects. All references in each Agreement and other documents related thereto shall be references to the Agreement as amended by this Amendment. Except as specifically provided herein, the execution, delivery and effectiveness of this Amendment shall not operate as a waiver of any right, power or remedy of any party hereto under each Agreement, or constitute a waiver of any provision of any other agreement.

3. Benefit and Burden

This Amendment shall inure to the benefit of, and shall be binding upon, the parties hereto and their legatees, distributees, estates, executors or administrators, personal and legal representatives, successors and assigns.

4. Severability

The invalidity of any particular provision of this Amendment shall not affect the validity of the remainder hereof, and this Amendment shall be construed in all respects as if such invalid or unenforceable provision were omitted.

5. Headings

The section headings herein are for convenience of reference only, and shall not affect the construction, or limit or otherwise affect the meaning hereof.

6. Applicable Law

This Amendment shall be construed and enforced in accordance with the law of the State of New York.

THE PARTIES HERETO HEREBY SUBMIT TO THE EXCLUSIVE JURISDICTION OF FEDERAL AND NEW YORK STATE COURTS OF COMPETENT JURISDICTION LOCATED IN NEW YORK COUNTY, NEW YORK IN CONNECTION WITH ANY DISPUTE RELATED TO THIS AMENDMENT OR ANY MATTERS CONTEMPLATED HEREBY.

7. Waiver

THE PURCHASER, THE TRUSTEE AND THE VOTING CONSULTANT HEREBY WAIVE TRIAL BY JURY IN ANY ACTION, PROCEEDING OR COUNTERCLAIM BROUGHT BY ANY OF THE PARTIES HERETO AGAINST THE OTHER(S) ON ANY MATTERS WHATSOEVER ARISING OUT OF OR IN ANY WAY CONNECTED WITH THIS AMENDMENT.

 

3


8. Counterparts

This Amendment may be executed by the parties hereto in any number of separate counterparts, each of which shall be deemed to be an original, and all of which taken together shall be deemed to constitute one and the same instrument.

[The rest of this page has been intentionally left blank]

 

4


IN WITNESS WHEREOF, the parties hereto have executed this Amendment as of the date first set forth above.

 

WELLS FARGO MUNICIPAL CAPITAL STRATEGIES, LLC, as Purchaser
By:

/s/ Adam Joseph

Name: Adam Joseph
Title: President
LORD SECURITIES CORPORATION, as Trustee
By:

/s/ Irina Khaimova

Name: Irina Khaimova
Title: Vice President
INSTITUTIONAL SHAREHOLDER SERVICES INC., as Voting Consultant
By:

/s/ Marija Kramer

Name: Marija Kramer
Title: Managing Director


Schedule A

 

1. Nuveen Arizona Premium Income Municipal Fund (NAZ)

2. Nuveen AMT-Free Municipal Income Fund (NEA)

3. Nuveen Connecticut Premium Income Municipal Fund (NTC)

4. Nuveen Georgia Dividend Advantage Municipal Fund 2 (NKG)

5. Nuveen Pennsylvania Investment Quality Municipal Fund (NQP)

6. Nuveen Massachusetts Premium Income Municipal Fund (NMT)

7. Nuveen Michigan Quality Income Municipal Fund (NUM)


Schedule B

1. The voting trust agreement, dated as of December 10, 2013, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen Arizona Premium Income Municipal Fund (NAZ).

2. The voting trust agreement, dated as of December 10, 2013, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen AMT-Free Municipal Income Fund (NEA).

3. The voting trust agreement, dated as of February 21, 2014, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen Connecticut Premium Income Municipal Fund (NTC).

4. The voting trust agreement, dated as of May 20, 2014, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen George Dividend Advantage Municipal Fund 2 (NKG).

5. The voting trust agreement, dated as of May 20, 2014, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen Pennsylvania Investment Quality Municipal Fund (NQP).

6. The voting trust agreement, dated as of July 1, 2014, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen Massachusetts Premium Income Municipal Fund (NMT).

7. The voting trust agreement, dated as of December 10, 2013, by and among Lord Securities Corporation, Wells Fargo Municipal Capital Strategies, LLC and Institutional Shareholder Services Inc. relating to certain voting and consent matters concerning VMTP Shares of Nuveen Michigan Quality Income Municipal Fund (NUM).