0000070858-23-000314.txt : 20231215 0000070858-23-000314.hdr.sgml : 20231215 20231215163654 ACCESSION NUMBER: 0000070858-23-000314 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20231213 FILED AS OF DATE: 20231215 DATE AS OF CHANGE: 20231215 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: BANK OF AMERICA CORP /DE/ CENTRAL INDEX KEY: 0000070858 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 811-07404 FILM NUMBER: 231490925 BUSINESS ADDRESS: STREET 1: BANK OF AMERICA CORPORATE CENTER STREET 2: 100 N TRYON ST CITY: CHARLOTTE STATE: NC ZIP: 28255 BUSINESS PHONE: 7043868486 MAIL ADDRESS: STREET 1: BANK OF AMERICA CORPORATE CENTER STREET 2: 100 N TRYON ST CITY: CHARLOTTE STATE: NC ZIP: 28255 FORMER NAME: FORMER CONFORMED NAME: BANKAMERICA CORP/DE/ DATE OF NAME CHANGE: 19981022 FORMER NAME: FORMER CONFORMED NAME: NATIONSBANK CORP DATE OF NAME CHANGE: 19920703 FORMER NAME: FORMER CONFORMED NAME: NCNB CORP DATE OF NAME CHANGE: 19920107 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Invesco California Value Municipal Income Trust CENTRAL INDEX KEY: 0000895531 STANDARD INDUSTRIAL CLASSIFICATION: UNKNOWN SIC - 0000 [0000] IRS NUMBER: 367017425 STATE OF INCORPORATION: MA FISCAL YEAR END: 1031 BUSINESS ADDRESS: STREET 1: 1331 SPRING STREET N.W. STREET 2: SUITE 2500 CITY: ATLANTA STATE: GA ZIP: 30309 BUSINESS PHONE: 404-439-3217 MAIL ADDRESS: STREET 1: 1331 SPRING STREET N.W. STREET 2: SUITE 2500 CITY: ATLANTA STATE: GA ZIP: 30309 FORMER COMPANY: FORMER CONFORMED NAME: Invesco Van Kampen California Value Municipal Income Trust DATE OF NAME CHANGE: 20100601 FORMER COMPANY: FORMER CONFORMED NAME: VAN KAMPEN CALIFORNIA VALUE MUNICIPAL INCOME TRUST DATE OF NAME CHANGE: 19981006 FORMER COMPANY: FORMER CONFORMED NAME: VAN KAMPEN AMERICAN CAPITAL CALIFORNIA VALUE MUNIC INC TRUST DATE OF NAME CHANGE: 19960102 4 1 doc4.xml PRIMARY DOCUMENT X0508 4 2023-12-13 false 0000895531 Invesco California Value Municipal Income Trust VCV 0000070858 BANK OF AMERICA CORP /DE/ 100 NORTH TRYON STREET CHARLOTTE NC 28255 false false true false false Common Stock 2023-12-13 2023-12-13 4 P false 900 9.58 A 900 I By Subsidiary Common Stock 2023-12-15 2023-12-15 4 S false 900 9.72 D 0 I By Subsidiary Disgorgement of profits, if applicable, based on transactions reported above is being made by the Reporting Persons to the Issuer. Bank of America Corporation held an indirect interest in the securities listed in Table I by virtue of its indirect ownership of its subsidiary BofA Securities, Inc. Non-rounded trade price is $9.7247. Andres Ortiz, Authorized Signatory on behalf of (BANK OF AMERICA CORP) 2023-12-15 EX-99 2 bac_poa.htm

BANK OF AMERICA CORPORATION

LIMITED POWER OF ATTORNEY


BANK OF AMERICA CORPORATION, a Delaware corporation (the "Corporation"), does hereby make, constitute, and appoint each of Szabina Biro, Hannah Chae, Andres Ortiz Custodio, Kamil Dziedzic, Krishnan Harihanran, Kelvin Kwok, Frank Lui, James Todd, Michelle Wong, and Monica Yako as an attorney-in-fact for the Corporation acting for the Corporation and in the Corporation's name, place and stead, for the Corporation's use and benefit, to bind the Corporation by their execution of those agreements, forms and documents related specifically to Section 13 and Section 16 of the Securities Exchange Act of 1934, and other large shareholder and short position regulatory reporting requirements in other jurisdictions.

Any documents executed by an attorney-in-fact in accordance with this Limited Power of Attorney shall fully bind and commit the Corporation and all other parties to such documents may rely upon the execution thereof by the attorney-in fact as if executed by the Corporation and as the true and lawful act of the Corporation.

This Limited Power of Attorney shall automatically terminate as to the authority of Szabina Biro, Hannah Chae, Andres Ortiz Custodio, Kamil Dziedzic, Krishnan Harihanran, Kelvin Kwok, Frank Lui, James Todd, Michelle Wong, and Monica Yako upon the earlier of the date period of 12 months from the date hereof or the attorney-in-fact's resignation or termination from or transfer out of the Global Markets Non-Financial Regulatory Reporting Department; however, any such resignation, termination or transfer shall have no impact on any documents or instruments executed by any
att orn ey-in- fact named above for the Corporation prior to such resignation, termination or transfer.

This Limited Power of Attorney shall revoke the Limited Power of Attorney executed by the Corporation on May 4, 2022; however, such revocation shall have no impact on any actions taken pursuant to that Power of Attorney.

IN WITNESS WHEREOF, this Power of Attorney has been executed and delivered by the Corporation to the Attorney-in-Fact on this 11th day of May, 2023.


 
BANK OF AMERICA CORPORATION
     
     
     
 
By:.
Ellen A. Perrin
   
Ellen A. Perrin
   
Assistant General Counsel, Senior
   
Vice President and Assistant Secretary