485BPOS 1 e485bposltdtrmmuni.htm OPPENHEIMER MUNICIPAL FUND

Registration No. 33-08054

File No. 811-4803

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

x

Pre-Effective Amendment No. _____

o

Post-Effective Amendment No. 37

x

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

x

Amendment No. 38

x

Oppenheimer Municipal Fund

_____________________________________________________________

(Exact Name of Registrant as Specified in Charter)

6803 South Tucson Way, Centennial, Colorado 80112

_____________________________________________________________

(Address of Principal Executive Offices)    (Zip Code)

(303) 768-3200

_____________________________________________________________

(Registrant’s Telephone Number, including Area Code)

Arthur S. Gabinet, Esq.

OppenheimerFunds, Inc.

2 World Financial Center, New York, New York 10281-1008

_____________________________________________________________

(Name and Address of Agent for Service)

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

 

x

Immediately upon filing pursuant to paragraph (b)

o

On ____________ pursuant to paragraph (b)

o

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

o

On pursuant to paragraph (a)(1)

o

75 days after filing pursuant to paragraph (a)(2)

o

On _______________ pursuant to paragraph (a)(2) of Rule 485

If appropriate, check the following box:

 

o

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 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 New York and State of New York on the 17th day of February 2011.

 

 

 

OPPENHEIMER MUNICIPAL FUND

 

By: 


William F. Glavin, Jr.*

 

 

 

William F. Glavin, Jr., President
Principal Executive Officer and Trustee

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

 

Signatures

 

Title

 

Date

 

 

 

 

 

Brian F. Wruble*

 

Chairman of the Board of Trustees

 

February 17, 2011

Brian F. Wruble

 

 

 

 

 

William F. Glavin, Jr.*

 

President, Principal
Executive Officer and Trustee

 

February 17, 2011

William F. Glavin, Jr.

 

 

 

 

 

Brian W. Wixted*

 

Treasurer, Principal
Financial & Accounting Officer

 

February 17, 2011

Brian W. Wixted

 

 

 

 

 

David K. Downes*

 

Trustee

 

February 17, 2011

David K. Downes

 

 

 

 

 

Matthew P. Fink*

 

Trustee

 

February 17, 2011

Matthew P. Fink

 

 

 

 

 

Phillip A. Griffiths*

 

Trustee

 

February 17, 2011

Phillip A. Griffiths

 

 

 

 

 

Mary F. Miller*

 

Trustee

 

February 17, 2011

Mary F. Miller

 

 

 

 

 

Joel W. Motley*

 

Trustee

 

February 17, 2011

Joel W. Motley

 

 

 

 

 

Mary Ann Tynan*

 

Trustee

 

February 17, 2011

Mary Ann Tynan

 

 

 

 

 

Joseph M. Wikler*

 

Trustee

 

February 17, 2011

Joseph M. Wikler

 

 

 

 

 

Peter I. Wold*

 

Trustee

 

February 17, 2011

Peter I. Wold

 

 

 

*By: 


/s/ Mitchell J. Lindauer

 

 

 

 

Mitchell J. Lindauer, Attorney-in-Fact

 

 

 

 

 



EXHIBIT INDEX

 

Exhibit No.

Description

 

 

Ex-101.INS

XBRL Instance Document

Ex-101.SCH

XBRL Taxonomy Extension Schema Document

Ex-101.CAL

XBRL Taxonomy Extension Calculation Linkbase 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 Document

 

 

C-1