LORD ABBETT CALIFORNIA TAX FREE INCOME FUND INC
485BPOS, 1995-03-24
Previous: CYPRUS AMAX MINERALS CO, DEF 14A, 1995-03-24
Next: RESIDENTIAL FUNDING MORTGAGE SECURITIES I INC, POS AM, 1995-03-24




<PAGE>


                                                   1933 Act File No. 2-98163
                                                   1940 Act File No. 811-4313

                        SECURITIES & EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                   FORM N-1A
   

          REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933     [X]
                      Post-Effective Amendment No. 12                 [X]
                                      And

          REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT     [X]
                                    OF 1940

                              Amendment No. 13                        [X]
    
               LORD ABBETT CALIFORNIA TAX-FREE INCOME FUND, INC.
               -------------------------------------------------
                Exact Name of Registrant as Specified in Charter

                     767 Fifth Avenue, New York, N.Y. 10153
                     --------------------------------------    
                     Address of Principal Executive Office

                  Registrant's Telephone Number (212) 848-1800
                  --------------------------------------------  

                 Kenneth B. Cutler, Vice President & Secretary
                    767 Fifth Avenue, New York, N. Y. 10153
                    --------------------------------------- 
                    (Name and Address of Agent for Service)

   

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

____     immediately on filing pursuant to paragraph (b) of Rule 485

 X       on  March 24, 1995 pursuant to paragraph (b) of Rule 485
----                                                           

____     60 days after filing pursuant to paragraph (a) (1) of Rule 485

____     on  (date) pursuant to paragraph (a) (1) of rule 485

____     75 days after filing pursuant to paragraph (a) (2) of rule 485

         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.

Registrant   registered  an  indefinite  amount  of  securities  under  the
Securities Act of 1933 pursuant to Rule  24f-2(a)(1) and a Rule 24f-2 Notice for
the  six-month  period  ended  February 28, 1994 and a Rule 24f-1 Notice for the
period from April 7, 1994 through October 6, 1994 were filed with the Commission
on or about October 7, 1994. Registrant filed an application with the Commission
requesting an exemptive order to extend the six-month  retroactive  registration
period under Rule 24f-1 to cover securities sold between March 1, 1994 and April
6, 1994.  The Commission  staff advised the  Registrant  that the staff will not
support the relief requested and, therefore, the application was withdrawn.

    
                                                                               
This filing has 2 pages.
<PAGE>
<PAGE>



                                   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
and/or any  amendment  thereto  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
23rd day of March 1995.

                     LORD ABBETT CALIFORNIA TAX-FREE INCOME FUND, INC.


                                            By  /S/ RONALD P. LYNCH
                                               Ronald P. Lynch, 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 and
on the dates indicated.




NAME                      TITLE                               DATE


                           Chairman,
/s/ Ronald P. Lynch        President & Director                March 23, 1995



/s/ Robert S. Dow          Vice President &                    March 23, 1995
                           Director


/s/ John J. Gargana, Jr.   Vice President &                    March 23, 1995
                           Chief Financial Officer


/s/ E. Thayer Bigelow      Director                            March 23, 1995


/s/ Stewart S. Dixon       Direcor                             March 23, 1995


/s/ John C. Jansing        Director                            March 23, 1995


/s/ C. Alan MacDonald      Director                            March 23, 1995


/s/ Hansel B. Millican, Jr. Director                           March 23, 1995


/s/ Thomas J. Neff         Director                            March 23, 1995





© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission