SEC Filings for Eaton Vance California Municipal Income Trust (CEV)

Last updated: 2026-02-05 17:04 UTC | Total filings: 424

Browse the latest SEC filings and forms submitted by Eaton Vance California Municipal Income Trust (CEV). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for Eaton Vance California Municipal Income Trust (CEV).

Search Company Filings →
Form Filing Date Description Link
N-CEN Feb. 5, 2026 - View Document
DEF 14A Jan. 27, 2026 CALIFORNIA MUNICIPAL AND MUNICIPAL INCOME TRUST - DEF14A View Document
N-CSR Jan. 27, 2026 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P Jan. 26, 2026 - View Document
NPORT-P Oct. 28, 2025 - View Document
SCHEDULE 13D/A Oct. 2, 2025 - View Document
8-K Aug. 28, 2025 CALIFORNIA MUNICIPAL INCOME TRUST (CEV) View Document
8-K Aug. 14, 2025 CALIFORNIA MUNICIPAL INCOME TRUST (CEV) View Document
N-PX Aug. 12, 2025 - View Document
SCHEDULE 13D/A Aug. 11, 2025 - View Document
SCHEDULE 13D/A Aug. 5, 2025 - View Document
N-CSRS July 28, 2025 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P July 21, 2025 - View Document
SCHEDULE 13D/A June 30, 2025 - View Document
NPORT-P April 28, 2025 - View Document
N-CEN Jan. 29, 2025 - View Document
DEF 14A Jan. 27, 2025 DEFINITIVE PROXY STATEMENT View Document
N-CSR Jan. 27, 2025 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P Jan. 21, 2025 - View Document
NPORT-P Oct. 25, 2024 - View Document
SC 13D/A Oct. 23, 2024 FORM SC 13D/A View Document
4 Oct. 22, 2024 PRIMARY DOCUMENT View Document
4 Oct. 17, 2024 PRIMARY DOCUMENT View Document
8-K Oct. 10, 2024 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 Oct. 10, 2024 PRIMARY DOCUMENT View Document
SC 13D/A Oct. 9, 2024 FORM SC 13D/A View Document
SC 13D/A Oct. 8, 2024 AMENDMENT NO. 5 TO SC 13D View Document
4 Oct. 7, 2024 PRIMARY DOCUMENT View Document
4 Oct. 3, 2024 PRIMARY DOCUMENT View Document
SC 13G/A Oct. 3, 2024 AMENDMENT NO. 1 TO SCHEDULE 13G View Document
4 Sept. 30, 2024 PRIMARY DOCUMENT View Document
SC 13D/A Sept. 27, 2024 FORM SC 13D/A View Document
4 Sept. 26, 2024 PRIMARY DOCUMENT View Document
4 Sept. 24, 2024 PRIMARY DOCUMENT View Document
4 Sept. 23, 2024 PRIMARY DOCUMENT View Document
4 Sept. 19, 2024 PRIMARY DOCUMENT View Document
SC 13D/A Sept. 19, 2024 FORM SC 13D/A View Document
4 Sept. 17, 2024 PRIMARY DOCUMENT View Document
4 Sept. 16, 2024 PRIMARY DOCUMENT View Document
SC 13D/A Sept. 9, 2024 SC 13D/A View Document
N-PX Aug. 30, 2024 - View Document
N-CSRS July 25, 2024 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P July 22, 2024 - View Document
NPORT-P April 24, 2024 - View Document
SC 13D March 20, 2024 - View Document
SC 13G Feb. 12, 2024 - View Document
N-CEN Feb. 9, 2024 - View Document
SC 13G/A Jan. 26, 2024 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 25, 2024 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 23, 2024 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST (CEV) & EATON VANCE MUNICIPAL INCO View Document
3 Jan. 10, 2024 - View Document
NPORT-P Jan. 5, 2024 - View Document
SC 13D/A Dec. 15, 2023 FORM SC 13D/A View Document
4 Dec. 14, 2023 PRIMARY DOCUMENT View Document
4 Dec. 13, 2023 PRIMARY DOCUMENT View Document
4 Dec. 11, 2023 PRIMARY DOCUMENT View Document
4 Dec. 5, 2023 PRIMARY DOCUMENT View Document
4 Dec. 1, 2023 PRIMARY DOCUMENT View Document
SC 13D/A Dec. 1, 2023 FORM SC 13D/A View Document
4 Nov. 28, 2023 PRIMARY DOCUMENT View Document
4 Nov. 21, 2023 PRIMARY DOCUMENT View Document
SC 13D Nov. 6, 2023 FORM SC 13D View Document
3 Nov. 6, 2023 PRIMARY DOCUMENT View Document
NPORT-P Oct. 25, 2023 - View Document
3 Oct. 23, 2023 - View Document
8-K Oct. 18, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-PX Aug. 23, 2023 BRD2K3_0001074692_2023 View Document
3 Aug. 17, 2023 - View Document
4 Aug. 8, 2023 - View Document
N-CSRS July 25, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P July 20, 2023 - View Document
NPORT-P April 27, 2023 - View Document
3 April 4, 2023 - View Document
8-K April 3, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST (CEV) View Document
3 March 15, 2023 - View Document
SC 13G/A Feb. 14, 2023 FORM SC 13G/A View Document
N-CEN Feb. 6, 2023 - View Document
8-K Feb. 1, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-CSR Jan. 30, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 24, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST & EATON VANCE MUNICIPAL INCOME TRU View Document
SC 13G/A Jan. 20, 2023 AMENDED SCHEDULE 13G View Document
NPORT-P Jan. 19, 2023 - View Document
8-K Jan. 4, 2023 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G Dec. 15, 2022 FORM SC 13G View Document
3 Dec. 14, 2022 - View Document
4 Dec. 14, 2022 - View Document
NPORT-P Oct. 26, 2022 - View Document
N-PX Aug. 24, 2022 BRD2K3_0001074692_2022 View Document
NPORT-P July 26, 2022 - View Document
N-CSRS July 25, 2022 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P April 27, 2022 - View Document
3 April 12, 2022 - View Document
8-K April 4, 2022 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST (CEV) View Document
DEFA14A March 3, 2022 COMBINED MUNICIPAL INCOME TRUSTS CHANGE IN MEETING FORMAT PRESS RELEASE DTD 3-3- View Document
4 Feb. 17, 2022 - View Document
3 Feb. 17, 2022 - View Document
N-CEN Feb. 10, 2022 - View Document
DEF 14A Jan. 24, 2022 CALIFORNIA MUNICIPAL INCOME TRUST & MUNICIPAL INCOME TRUST DTD 1-24-22 View Document
N-CSR Jan. 24, 2022 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P Jan. 19, 2022 - View Document
SC 13G/A Jan. 14, 2022 AMENDED SCHEDULE 13G View Document
3 Dec. 7, 2021 - View Document
NPORT-P Oct. 26, 2021 - View Document
4 Oct. 4, 2021 - View Document
N-PX Aug. 25, 2021 BRD2K3_0001074692_2021 View Document
N-CSRS July 26, 2021 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P July 20, 2021 - View Document
3 July 1, 2021 - View Document
4 July 1, 2021 - View Document
NPORT-P April 28, 2021 - View Document
4 March 22, 2021 - View Document
DEFA14A March 9, 2021 CEV EVN PRESS RELEASE RE: CHANGING MEETING FORMAT View Document
SC 13G/A Feb. 12, 2021 KARPUS INVESTMENT MGT / EATON VANCE CALIFORNIA MUNICIPAL INCOME - SCHEDULE 13G/A View Document
N-CEN Feb. 4, 2021 - View Document
3 Feb. 3, 2021 - View Document
SC 13G/A Jan. 29, 2021 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 26, 2021 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 25, 2021 COMBINED MUNICIPAL INCOME TRUSTS DEF14A DTD 1-25-2021 View Document
NPORT-P Jan. 20, 2021 - View Document
3 Nov. 2, 2020 - View Document
4 Nov. 2, 2020 - View Document
NPORT-P Oct. 26, 2020 - View Document
N-PX Aug. 14, 2020 BRD2K3_0001074692_2020.TXT View Document
8-K Aug. 13, 2020 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P July 22, 2020 - View Document
N-CSRS July 22, 2020 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NPORT-P April 27, 2020 - View Document
SC 13G/A Feb. 14, 2020 FORM SC 13G/A View Document
N-CEN Feb. 4, 2020 - View Document
SC 13G/A Feb. 3, 2020 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 24, 2020 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 23, 2020 COMBINED MUNICIPAL INCOME TRUSTS DEF14A DTD 1-23-2020 View Document
NPORT-P Jan. 22, 2020 - View Document
3 Jan. 3, 2020 - View Document
NPORT-EX Oct. 29, 2019 - View Document
SC 13G/A Oct. 10, 2019 AMENDED SCHEDULE 13G View Document
N-PX Aug. 12, 2019 BRD2K3_0001074692_2019 View Document
SC 13G/A Aug. 9, 2019 - View Document
N-CSRS July 25, 2019 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 26, 2019 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Feb. 22, 2019 COMBINED MUNICIPAL INCOME TRUSTS DEF14A DTD 2-22-2019 View Document
N-CEN Jan. 30, 2019 - View Document
SC 13G/A Jan. 28, 2019 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 25, 2019 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 Jan. 24, 2019 - View Document
SC 13G Jan. 14, 2019 SCHEDULE 13G View Document
N-Q Oct. 26, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
3 Oct. 3, 2018 - View Document
3 Oct. 2, 2018 - View Document
N-PX Aug. 13, 2018 BRD2K30001074692.TXT View Document
N-CSRS July 26, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-23C-2 July 20, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-23C-2 June 1, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 27, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME FUND View Document
SC 13D/A April 6, 2018 NONE View Document
4 March 28, 2018 FORM 4 View Document
N-23C-2 March 12, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST FORM N-23C-2 DTD 3-12-18 View Document
3 March 6, 2018 - View Document
DEF 14A Jan. 29, 2018 COMBINED MUNICIPAL INCOME TRUST DEF14A DTD 1-29-2018 View Document
N-CSR Jan. 26, 2018 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NSAR-B Jan. 26, 2018 ANSWER FILE View Document
SC 13G/A Jan. 19, 2018 AMENDED SCHEDULE 13G View Document
N-Q Oct. 27, 2017 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 Sept. 29, 2017 - View Document
N-PX Aug. 14, 2017 BRD_2K3_0001074692.TXT View Document
NSAR-A July 28, 2017 ANSWER FILE View Document
N-CSRS July 26, 2017 EATON VANCE CALIFORNIA MUNICIPAL INCOME FUND View Document
4 June 30, 2017 - View Document
N-Q April 28, 2017 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 26, 2017 COMBINED MUNICIPAL INCOME TRUSTS PROXY STATEMENT DTD 1-26-2017 View Document
NSAR-B Jan. 26, 2017 ANSWER FILE View Document
N-CSR Jan. 25, 2017 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Jan. 19, 2017 AMENDED SCHEDULE 13G View Document
N-Q Oct. 28, 2016 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
3 Sept. 8, 2016 - View Document
3 Sept. 7, 2016 - View Document
N-PX Aug. 17, 2016 BRD2K3_0001074692_2016.TXT View Document
NSAR-A July 28, 2016 ANSWER FILE View Document
N-CSRS July 27, 2016 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
3 June 24, 2016 - View Document
3 June 1, 2016 - View Document
N-Q April 26, 2016 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A March 10, 2016 ST MSCO EXIT View Document
SC 13D March 7, 2016 NONE View Document
SC 13D March 7, 2016 NONE View Document
3 March 7, 2016 FORM 3 View Document
SC 13G/A March 2, 2016 SC 13G/A View Document
4 March 1, 2016 FORM 4 SUBMISSION View Document
CORRESP March 1, 2016 - View Document
SC TO-I/A Feb. 26, 2016 CA MUNICIPAL INCOME TRUST DTD 2-26-2016 View Document
SC TO-I/A Feb. 24, 2016 CA MUNICIPAL INCOME TRUST DTD 2-24-2016 View Document
SC TO-I/A Feb. 16, 2016 CA MUNICIPAL INCOME TRUST View Document
SC 13G/A Feb. 8, 2016 ST AMENDMENT MS&CO View Document
SC TO-I/A Feb. 4, 2016 CA MUNI INCOME TRUST View Document
NSAR-B Jan. 29, 2016 ANSWER FILE View Document
DEF 14A Jan. 28, 2016 COMBINED MUNICIPAL INCOME TRUSTS DEF 14A DTD 1-28-2016 View Document
N-CSR Jan. 25, 2016 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Jan. 20, 2016 AMENDED SCHEDULE 13G View Document
SC 13D/A Dec. 24, 2015 - View Document
SC TO-I Dec. 21, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST SC TO-I View Document
N-Q Oct. 26, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC TO-C Oct. 5, 2015 SCHEDULE TO-C FOR EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST DTD 10-5-15 View Document
N-PX Aug. 7, 2015 BRD2K30001074692_2015.TXT View Document
NSAR-A July 30, 2015 CA MUNI INCOME TRUST NSAR FILE View Document
N-CSRS July 27, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 July 1, 2015 - View Document
SC 13D May 20, 2015 - View Document
3 May 6, 2015 - View Document
N-Q April 29, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Feb. 5, 2015 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 26, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NSAR-B Jan. 26, 2015 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 26, 2015 COMBINED MUNICIPAL INCOME TRUSTS DEF 14A DTD 1-27-2015 View Document
3 Dec. 1, 2014 FORM 3 SUBMISSION View Document
SC 13G/A Dec. 1, 2014 SC 13G/A View Document
N-Q Oct. 28, 2014 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Oct. 8, 2014 CITIGROUP SC 13GA NO2 9-30-2014 (EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST) View Document
4 Sept. 26, 2014 CEV FORM 4 View Document
N-PX Aug. 18, 2014 BRD2K30001074692.TXT View Document
NSAR-A July 29, 2014 CA MIT View Document
N-CSRS July 25, 2014 EATON VANCE CALIFORNIA MUNICIPALS INCOME TRUST View Document
4 July 1, 2014 - View Document
3 May 29, 2014 - View Document
3 May 29, 2014 - View Document
N-Q April 28, 2014 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 March 31, 2014 - View Document
NSAR-B Jan. 28, 2014 EV CA MIT - ANNUAL View Document
N-CSR Jan. 27, 2014 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Jan. 24, 2014 AMENDED SCHEDULE 13G View Document
DEF 14A Jan. 23, 2014 COMBINED MUNICIPAL INCOME TRUSTS DEFINITIVE PROXY STATEMENT DTD 1-23-2014 View Document
3 Jan. 7, 2014 - View Document
4 Jan. 2, 2014 - View Document
N-Q Oct. 29, 2013 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-PX Aug. 16, 2013 BRD2K30001074692.TXT View Document
NSAR-A July 29, 2013 - View Document
N-CSRS July 26, 2013 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 25, 2013 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
4 March 1, 2013 - View Document
3 March 1, 2013 - View Document
NSAR-B Jan. 28, 2013 EV CA MIT - ANNUAL View Document
DEF 14A Jan. 25, 2013 EATON VANCE MUNICIPAL INCOME TRUSTS PROXY STATEMENT DTD 1-25-2013 View Document
N-CSR Jan. 23, 2013 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Jan. 18, 2013 AMENDED SCHEDULE 13G View Document
N-Q Oct. 25, 2012 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Oct. 10, 2012 AMENDED SCHEDULE 13G View Document
N-PX Aug. 7, 2012 BRD2K30001074692.TXT View Document
NSAR-A July 27, 2012 EV CA MIT - SEMI View Document
N-CSRS July 25, 2012 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 26, 2012 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Feb. 1, 2012 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 27, 2012 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NSAR-B Jan. 27, 2012 EV CA MIT - ANNUAL View Document
DEF 14A Jan. 26, 2012 COMBINED MUNICIPAL INCOME TRUSTS PROXY STATEMENT DATED 1-26-2012 View Document
SC 13G/A Dec. 9, 2011 AMENDED SCHEDULE 13G View Document
N-Q Oct. 27, 2011 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
3 Sept. 1, 2011 - View Document
3 Sept. 1, 2011 - View Document
N-PX Aug. 16, 2011 BRD2K30001074692.TXT View Document
NSAR-A July 29, 2011 EV CA MIT - SEMI View Document
N-CSRS July 27, 2011 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 28, 2011 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G/A Feb. 11, 2011 AMENDED SCHEDULE 13G View Document
NSAR-B Jan. 28, 2011 EV CA MIT - ANNUAL View Document
N-CSR Jan. 27, 2011 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
DEF 14A Jan. 26, 2011 COMBINED MUNICIPAL INCOME TRUSTS PROXY STATEMENT DTD 1-26-2011 View Document
SC 13G/A Jan. 14, 2011 SC 13G/A View Document
3 Jan. 11, 2011 CEV FORM 4 View Document
4 Dec. 28, 2010 - View Document
N-Q Oct. 28, 2010 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-PX Aug. 30, 2010 BRD2K30001074692.TXT View Document
NSAR-A July 29, 2010 EV CA MIT - SEMI-ANNUAL View Document
N-CSRS July 26, 2010 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 28, 2010 EATON VANCE CALIFONIA MUNICIPAL INCOME TRUST View Document
3 Feb. 26, 2010 - View Document
3 Feb. 26, 2010 - View Document
4 Feb. 24, 2010 - View Document
SC 13G/A Feb. 12, 2010 ST-AMENDMENT-MS&CO View Document
SC 13G/A Feb. 5, 2010 AMENDED SCHEDULE 13G View Document
SC 13G/A Feb. 3, 2010 AMENDMENT NO. 1 View Document
N-CSR Jan. 25, 2010 EATON VANCE CA MUNI INCOME TRUST View Document
DEF 14A Jan. 25, 2010 MUNICIPAL INCOME TRUST PROXY DTD 1-26-10 View Document
NSAR-B Jan. 22, 2010 EC CA MIT - ANNUAL View Document
N-Q Oct. 29, 2009 EATON VANCE CA MUNI INCOME TRUST View Document
N-PX Aug. 24, 2009 BRD2K3_0001074692 View Document
NSAR-A July 28, 2009 ANSWER FILE View Document
N-CSRS July 22, 2009 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-Q April 28, 2009 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
SC 13G Feb. 17, 2009 ST - INITIAL - MS&CO View Document
SC 13G Feb. 13, 2009 SC 13G View Document
SC 13G Feb. 10, 2009 SC 13G View Document
3 Feb. 10, 2009 MAIN DOCUMENT DESCRIPTION View Document
N-CSR Jan. 29, 2009 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
NSAR-B Jan. 29, 2009 ANNUAL FILING 1108 View Document
DEF 14A Jan. 26, 2009 EATON VANCE COMBINED MUNICIPAL INCOM TRUSTS PROXY DTD 1-26-09 View Document
SC 13G/A Jan. 14, 2009 AMENDED SCHEDULE 13G View Document
3 Nov. 24, 2008 - View Document
N-Q Oct. 29, 2008 N-Q View Document
N-PX Aug. 22, 2008 EV - CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-23C-2 Aug. 6, 2008 - View Document
NSAR-A July 29, 2008 SEMI FILING 05.08 View Document
N-CSRS July 25, 2008 N-CSRS View Document
4 July 1, 2008 - View Document
N-23C-2 June 23, 2008 - View Document
3/A June 9, 2008 - View Document
3 June 6, 2008 - View Document
4 June 4, 2008 - View Document
N-Q April 29, 2008 N-Q View Document
3 March 25, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
4 March 14, 2008 - View Document
SC 13G/A Feb. 13, 2008 AMENDED SCHEDULE 13G View Document
N-CSR Jan. 28, 2008 N-CSR View Document
NSAR-B Jan. 28, 2008 ANNUAL NSAR FILING View Document
DEF 14A Jan. 28, 2008 EATON VANCE COMBINED MUNICIPAL INCOME TRUST PROXY DTD 1-29-08 View Document
3 Nov. 13, 2007 - View Document
3 Nov. 9, 2007 - View Document
3 Nov. 8, 2007 - View Document
3 Nov. 7, 2007 - View Document
4 Nov. 6, 2007 - View Document
4 Nov. 6, 2007 - View Document
4 Nov. 5, 2007 - View Document
N-Q Oct. 30, 2007 N-Q View Document
4 Aug. 30, 2007 - View Document
N-PX Aug. 24, 2007 1074692 View Document
NSAR-A July 27, 2007 SEMI FILING 05.07 View Document
3 July 27, 2007 - View Document
N-CSRS July 24, 2007 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
3 May 2, 2007 - View Document
N-Q April 30, 2007 - View Document
3 April 26, 2007 - View Document
4 March 29, 2007 - View Document
N-CSR Feb. 2, 2007 CERTIFIED ANNUAL SHAREHOLDER REPORT View Document
NSAR-B Jan. 29, 2007 ANNUAL FILING 11.30.06 View Document
DEF 14A Jan. 29, 2007 EATON VANCE COMBINED MUNICIPAL INCOME TRUST PROXY DTD 1-29-07 View Document
N-Q Oct. 30, 2006 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
N-PX Aug. 25, 2006 ADP2K3_0001074692.TXT View Document
N-CSRS July 31, 2006 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
NSAR-A July 28, 2006 SEMI FILING 05.06 View Document
N-Q May 1, 2006 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
3 April 20, 2006 - View Document
3 April 20, 2006 - View Document
SC 13G Feb. 9, 2006 SCHEDULE 13G View Document
N-CSR Feb. 2, 2006 CERTIFIED ANNUAL SHAREHOLDER REPORT View Document
NSAR-B Jan. 30, 2006 ANNUAL FILING 11.05 View Document
DEF 14A Jan. 27, 2006 9 CLOSED-END FUNDS DEFINITIVE PROXY DTD 1-27-06 View Document
3 Jan. 10, 2006 - View Document
40-17G Nov. 16, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
4 Nov. 9, 2005 - View Document
4 Nov. 9, 2005 - View Document
3 Nov. 8, 2005 - View Document
N-Q Oct. 28, 2005 N-Q View Document
N-PX Aug. 30, 2005 2K3 EV 1074692 View Document
N-CSRS Aug. 4, 2005 N-CSRS View Document
NSAR-A/A July 29, 2005 AMENDED SEMI 5.31 FILING View Document
NSAR-A July 28, 2005 SEMI 5.31 FILING View Document
N-Q April 29, 2005 N-Q View Document
N-CSRS/A March 11, 2005 N-CSRS/A View Document
NSAR-B/A Feb. 16, 2005 ANNUAL 1030 FILING View Document
N-CSR Jan. 31, 2005 N-CSR View Document
NSAR-B Jan. 31, 2005 ANNUAL 1130 FILING View Document
DEF 14A Jan. 27, 2005 PROXY FOR MUNI INCOME TRUSTS - CA, FL, MA, MI, NJ, NY, OH & PA View Document
3 Nov. 1, 2004 - View Document
N-Q Oct. 29, 2004 N-Q View Document
40-17G Oct. 25, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-PX Aug. 30, 2004 FORM N-PX View Document
N-CSRS Aug. 3, 2004 N-CSRS View Document
NSAR-A July 30, 2004 - View Document
4 April 22, 2004 - View Document
NSAR-B Jan. 29, 2004 - View Document
N-CSR Jan. 28, 2004 N-CSR View Document
DEF 14A Jan. 27, 2004 PROXY FOR MUNI INCOME TRUSTS - CA, FL, MA, MI, NJ, NY, OH AND PA View Document
40-17G Oct. 31, 2003 AUTO-GENERATED PAPER DOCUMENT View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
4 Aug. 13, 2003 - View Document
N-CSR Aug. 6, 2003 N-CSR View Document
NSAR-A July 29, 2003 - View Document
4 July 24, 2003 PRIMARY DOCUMENT View Document
4 July 3, 2003 PRIMARY DOCUMENT View Document
3 July 2, 2003 - View Document
DEF 14A Jan. 29, 2003 PROXY FOR MUNI INCOME TRUSTS - CA, FL, MA, MI, NJ, NY, OH & PA View Document
NSAR-B Jan. 29, 2003 - View Document
N-30D Jan. 28, 2003 N-30D View Document
N-30D Aug. 2, 2002 N-30D View Document
NSAR-A July 30, 2002 - View Document
DEF 14A Jan. 30, 2002 PROXY FOR MUNI INCOME TRUSTS - CA, FL, MA, MI, NJ, NY, OH, PA View Document
NSAR-B Jan. 29, 2002 - View Document
N-30D Jan. 28, 2002 N-30D View Document
40-17G Jan. 24, 2002 AUTO-GENERATED PAPER DOCUMENT View Document
NSAR-A July 30, 2001 - View Document
N-30D July 25, 2001 N-30D View Document
DEF 14A Jan. 31, 2001 PROXY FOR CA MUNICIPAL INCOME TRUST View Document
N-30D Jan. 30, 2001 N-30D View Document
NSAR-B Jan. 29, 2001 N-SAR (6.1) View Document
NSAR-A July 18, 2000 N-SAR (6.1) View Document
N-30D Jan. 31, 2000 N-30D View Document
DEF 14A Jan. 31, 2000 PROXY FOR CA,FL,MA,MI,NJ,NY,OH,PA MUNI INC TRUST View Document
NSAR-A Jan. 25, 2000 N-SAR (6.1) View Document
NSAR-B/A Jan. 25, 2000 N-SAR (6.1) View Document
N-30D Aug. 2, 1999 N-30D View Document
NSAR-A July 23, 1999 N-SAR (3.0.A) View Document
497 March 2, 1999 EATON VANCE STATES (CA) View Document
N-2/A March 1, 1999 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
497 Feb. 24, 1999 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-2 Feb. 9, 1999 - View Document
497 Jan. 28, 1999 EATON VANCE CA MUNICIPAL INCOME TRUST View Document
N-2/A Jan. 26, 1999 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
8-A12B/A Jan. 22, 1999 - View Document
497 Dec. 22, 1998 EATON VANCE-CALIFORNIA MUNICIPAL INCOME TRUST View Document
8-A12B Dec. 15, 1998 - View Document
N-2 Dec. 11, 1998 N-2 EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document
N-8A Dec. 11, 1998 N-8A EATON VANCE CALIFORNIA MUNICIPAL INCOME TRUST View Document