N-PX 1 d96158dnpx.htm MFS CHARTER INCOME TRUST N-PX MFS CHARTER INCOME TRUST N-PX

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM N-PX

 

 

ANNUAL REPORT OF PROXY VOTING RECORD OF

REGISTERED MANAGEMENT INVESTMENT COMPANIES

Investment Company Act file number 811-05822

 

 

MFS CHARTER INCOME TRUST

(Exact name of registrant as specified in charter)

 

 

111 Huntington Avenue, Boston, Massachusetts 02199

(Address of principal executive offices) (Zip code)

 

 

Christopher R. Bohane

Massachusetts Financial Services Company

111 Huntington Avenue

Boston, Massachusetts 02199

(Name and address of agents for service)

 

 

Registrant’s telephone number, including area code: (617) 954-5000

Date of fiscal year end: November 30

Date of reporting period: July 1, 2019 - June 30, 2020

 

 

 


ITEM 1.

PROXY VOTING RECORD.



******************************* FORM N-Px REPORT *******************************

ICA File Number: 811-05822
Reporting Period: 07/01/2019 - 06/30/2020
MFS Charter Income Trust









=========================== MFS Charter Income Trust ===========================


FRONTERA ENERGY CORPORATION

Ticker:       FEC            Security ID:  35905B107
Meeting Date: MAY 20, 2020   Meeting Type: Annual/Special
Record Date:  APR 09, 2020

#     Proposal                                Mgt Rec   Vote Cast    Sponsor
1     Fix Number of Directors at Eight        For       For          Management
2.1   Elect Director Luis F. Alarcon Mantilla For       Withhold     Management
2.2   Elect Director W. Ellis Armstrong       For       For          Management
2.3   Elect Director Raymond J. Bromark       For       For          Management
2.4   Elect Director Rene Burgos Diaz         For       For          Management
2.5   Elect Director Orlando Cabrales Segovia For       For          Management
2.6   Elect Director Gabriel de Alba          For       For          Management
2.7   Elect Director Russell Ford             For       For          Management
2.8   Elect Director Veronique Giry           For       For          Management
3     Approve Ernst & Young LLP as Auditors   For       For          Management
      and Authorize Board to Fix Their
      Remuneration
4     Amend Articles                          For       For          Management

========== END NPX REPORT


SIGNATURES

Pursuant to the requirements of the Investment Company Act of 1940, the registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

Registrant: MFS CHARTER INCOME TRUST

 

By (Signature and Title):   

David DiLorenzo*

 
   David DiLorenzo, President and Principal Executive Officer  
Date: August 28, 2020     
*By (Signature and Title)   

/s/ Susan A. Pereira

 
   Susan A. Pereira, as attorney-in-fact  

 

*

Executed by Susan A. Pereira on behalf of David DiLorenzo pursuant to a Power of Attorney dated June 1, 2017. (1)

 

(1)

Incorporated by reference to MFS Series Trust XIII (File Nos. 2-74959 and 811-03327) Post-Effective Amendment No. 65 filed with the SEC via EDGAR on June 27, 2017.