485BPOS 1 filing1118.htm PRIMARY DOCUMENT

 

As filed with the Securities and Exchange Commission on November 6, 2018.

 

                                       File Nos.  002-99112

                                                  811-04356

 

 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

Pre-Effective Amendment No.  _____

 

Post-Effective Amendment No.  65                      (X)

 

and/or

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1940

 

Amendment No.  65                                     (X)

 

FRANKLIN CALIFORNIA TAX-FREE TRUST

(Exact Name of Registrant as Specified in Charter)

 

ONE FRANKLIN PARKWAY, SAN MATEO, CA 94403-1906

(Address of Principal Executive Offices)(Zip Code)

 

(650) 312-2000

(Registrant’s Telephone Number, Including Area Code)

 

Craig S. Tyle, One Franklin Parkway, San Mateo, CA 94403-906

(Name and Address of Agent for Service of Process)

 

Approximate Date of Proposed Public Offering:

 

It is proposed that this filing will become effective on (check appropriate box)

 

[X] immediately upon filing pursuant to paragraph (b)

[ ] on (insert date)pursuant to paragraph (b)

[ ] 60 days after filing pursuant to paragraph (a)(1)

[ ] on (date) pursuant to paragraph (a) (1)

[ ] on (date) after filing pursuant to paragraph (a)(2)

[ ] on (date) pursuant to paragraph (a)(2) of Rule 485

 

If appropriate, check the following box:

 

[ ] This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 


 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of San Mateo and the State of California, on the 5th day of November, 2018.

 

Franklin California Tax-Free

Trust

(Registrant)

 

 

                                       *By:  /s/Karen L. Skidmore

 Karen L. Skidmore

 Vice President and

 Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:

 

 

 

CHRISTOPHER J. MOLUMPHY*

Christopher J. Molumphy

President and Chief Executive Officer-Investment Management

Dated: November 5, 2018

 

 

MATTHEW T. HINKLE*

Matthew T. Hinkle

Chief Executive Officer-Finance and Administration

Dated: November 5, 2018

 

 

GASTON GARDEY*

Gaston Gardey

Chief Financial Officer and Chief Accounting Officer

Dated: November 5, 2018

 

 

HARRIS J. ASHTON*

Harris J. Ashton

Trustee

Dated: November 5, 2018

 

 

TERRENCE J. CHECKI*

Terrence J. Checki

Trustee

Dated: November 5, 2018

 

 

MARY C. CHOKSI*

Mary C. Choksi

Trustee

Dated: November 5, 2018

 

 

EDITH E. HOLIDAY*

Edith E. Holiday

Trustee

Dated: November 5, 2018

 

 

GREGORY E. JOHNSON *

Gregory E. Johnson

Trustee

Dated: November 5, 2018

 

 

RUPERT H. JOHNSON, JR.*

Trustee

Rupert H. Johnson, Jr.

Dated: November 5, 2018

 

 

J. MICHAEL LUTTIG*

J. Michael Luttig

Trustee

Dated: November 5, 2018

 

 

LARRY D. THOMPSON*

Trustee

Larry D. Thompson

Dated: November 5, 2018

 

 

JOHN B. WILSON*

John B. Wilson

Trustee

Dated: November 5, 2018

 

 


 

 

 

By:   /s/Karen L. Skidmore

Karen L. Skidmore

      Attorney-in-Fact

      (Pursuant to Power of Attorney Previously filed)


 

 

EXHIBIT INDEX

 

Index No.

Description of Exhibit

 

 

EX-101.INS

XBRL Instance Document

 

 

EX-101.SCH

XBRL Taxonomy Extension Schema Document

 

 

EX-101.DEF

XBRL Taxonomy Extension Definition Linkbase

 

 

EX-101.LAB

XBRL Taxonomy Extension Labels Linkbase

 

 

EX-101.PRE

XBRL Taxonomy Extension Presentation Linkbase