As filed with the Securities and Exchange Commission on April 26,
1996
Registration No. 333-00993
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-14
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 /X/
PRE-EFFECTIVE AMENDMENT NO. / /
POST-EFFECTIVE AMENDMENT NO. 2 /X/
OPPENHEIMER INTEGRITY FUNDS
(Exact Name of Registrant as Specified in Charter)
3410 South Galena Street, Denver, Colorado 80231-5099
(Address of Principal Executive Offices)
212-323-0200
(Registrant's Telephone Number)
Andrew J. Donohue, Esq.
Executive Vice President & General Counsel
OppenheimerFunds, Inc.
Two World Trade Center, New York, New York 10048-0203
(212) 323-0256
(Name and Address of Agent for Service)
March 18, 1996
(Approximate Date of Proposed Public Offering)
This filing became effective on March 18, 1996, pursuant to Rule
488.
No filing fee is due because the Registrant has previously
registered an indefinite number of shares under Rule 24f-2; a Rule
24f-2 notice for the year ended December 31, 1995 was filed on
February 28, 1996.
Pursuant to Rule 429, this Registration Statement relates to shares
previously registered by the Registrant on Form N-1A (Reg. No. 2-
76547; 811-3420).
<PAGE>
<PAGE>
CONTENTS OF REGISTRATION STATEMENT
This Registration Statement contains the following pages and
documents:
The Front Cover and Contents Page previously filed with
Pre-Effective Amendment No.1 to Registrant's N-14,
3/15/96, is incorporated herein by reference.
The Cross-Reference Sheet previously filed with
Registrant's N-14, 2/16/96, is incorporated herein by
reference.
Part A
The Proxy Statement and Prospectus for Oppenheimer Bond
Fund (Part A) previously filed with Registrant's N-14,
2/16/96, is incorporated herein by reference.
Part B
The Statement of Additional Information (Part B)
previously filed with Registrant's N-14, 2/16/96, is
incorporated herein by reference.
Part C
The Other Information (Part C) previously filed with
Registrant's N-14, 2/16/96, is incorporated herein by
reference.
Signatures
merge\285N1A#5.1
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and/or
the Investment Company Act of 1940, the Registrant has duly caused
this Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Denver and
State of Colorado on the 26th day of April, 1996.
OPPENHEIMER INTEGRITY FUNDS
By: /s/ James C. Swain *
----------------------------
James C. Swain, Chairman
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:
<TABLE>
<CAPTION>
Signatures Title Date
<S> <C> <C>
/s/ James C. Swain * Chairman of the April 26, 1996
- ---------------------------- Board of Trustees
James C. Swain
/s/ Bridget A. Macaskill * President and
- ---------------------------- Principal Executive April 26, 1996
Bridget A. Macaskill Officer
/s/ George C. Bowen * Chief Financial
- ---------------------------- and Accounting April 26, 1996
George C. Bowen Officer and Treasurer
/s/ Robert G. Avis * Trustee April 26, 1996
- ----------------------------
Robert G. Avis
/s/ William A. Baker * Trustee April 26, 1996
- ----------------------------
William A. Baker
/s/ Charles Conrad, Jr. * Trustee April 26, 1996
- ----------------------------
Charles Conrad, Jr.
/s/ Raymond J. Kalinowski * Trustee April 26, 1996
- ----------------------------
Raymond J. Kalinowski
/s/ C. Howard Kast * Trustee April 26, 1996
- ----------------------------
C. Howard Kast
/s/ Robert M. Kirchner * Trustee April 26, 1996
- ----------------------------
Robert M. Kirchner
/s/ Ned M. Steel * Trustee April 26, 1996
- ----------------------------
Ned M. Steel
*By: /s/ Robert G. Zack
--------------------------------
Robert G. Zack, Attorney-in-Fact
</TABLE>