SEC Filings for Nuveen California Quality Municipal Income Fund (NAC)

Last updated: 2026-03-01 10:22 UTC | Total filings: 527

Browse the latest SEC filings and forms submitted by Nuveen California Quality Municipal Income Fund (NAC). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for Nuveen California Quality Municipal Income Fund (NAC).

Search Company Filings →
Form Filing Date Description Link
3 Feb. 23, 2026 - View Document
424B2 Feb. 12, 2026 PROSPECTUS View Document
NPORT-P Jan. 28, 2026 - View Document
SCHEDULE 13G/A Jan. 14, 2026 - View Document
4 Jan. 14, 2026 4 View Document
N-CEN Nov. 14, 2025 - View Document
DEF 14A Nov. 6, 2025 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-CSR Nov. 6, 2025 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-23C-2 Oct. 31, 2025 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
3 Oct. 29, 2025 - View Document
NPORT-P Oct. 27, 2025 - View Document
N-PX Aug. 22, 2025 - View Document
424B2 Aug. 8, 2025 PROSPECTUS View Document
N-2ASR Aug. 7, 2025 AUTOMATIC SHELF REGISTRATION STATEMENT View Document
40-17G July 31, 2025 40-17G View Document
SCHEDULE 13D/A July 30, 2025 - View Document
4 July 30, 2025 4 View Document
NPORT-P July 28, 2025 - View Document
N-CSRS May 7, 2025 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P April 28, 2025 - View Document
N-23C-2 April 28, 2025 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
NPORT-P Jan. 27, 2025 - View Document
3 Dec. 3, 2024 - View Document
N-CEN Nov. 14, 2024 - View Document
DEFA14A Nov. 14, 2024 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-CSR Nov. 8, 2024 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-23C-2 Oct. 28, 2024 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
NPORT-P Oct. 28, 2024 - View Document
DEF 14A Oct. 17, 2024 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
40-17G Sept. 10, 2024 40-17G View Document
N-PX Aug. 29, 2024 - View Document
NPORT-P July 26, 2024 - View Document
SC 13D/A July 9, 2024 FORM SC 13D/A View Document
N-CEN May 14, 2024 - View Document
N-CSR May 3, 2024 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P April 26, 2024 - View Document
N-23C-2 March 20, 2024 NUVEEN CA QUALITY MUNI INCOME FUND View Document
SC 13D/A March 14, 2024 FORM SC 13D/A View Document
3 March 11, 2024 - View Document
3 March 8, 2024 - View Document
8-K March 6, 2024 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
4 Feb. 23, 2024 4 View Document
SC 13D/A Feb. 23, 2024 SC 13D/A View Document
NPORT-P Jan. 25, 2024 - View Document
3 Jan. 11, 2024 - View Document
3 Jan. 10, 2024 - View Document
3 Jan. 10, 2024 - View Document
3 Jan. 10, 2024 - View Document
40-17G Dec. 1, 2023 40-17G View Document
N-CSRS Nov. 3, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
DEF 14A Nov. 2, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P Oct. 27, 2023 - View Document
3 Oct. 16, 2023 - View Document
8-K Oct. 13, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
SC 13D Oct. 12, 2023 FORM SC 13D View Document
N-23C-2 Oct. 6, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-PX Aug. 21, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P July 26, 2023 - View Document
N-CEN May 15, 2023 - View Document
CORRESP May 9, 2023 - View Document
N-CSR May 5, 2023 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P April 26, 2023 - View Document
NPORT-P Jan. 25, 2023 - View Document
N-CSRS Nov. 4, 2022 NAC View Document
40-17G Nov. 2, 2022 40-17G View Document
NPORT-P Oct. 27, 2022 - View Document
N-23C-2 Oct. 21, 2022 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
DEF 14A Oct. 7, 2022 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-PX Aug. 22, 2022 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
3 Aug. 15, 2022 - View Document
3 Aug. 15, 2022 - View Document
NPORT-P July 28, 2022 - View Document
3 June 6, 2022 - View Document
N-CEN May 16, 2022 - View Document
N-CSR May 6, 2022 NAC View Document
NPORT-P April 28, 2022 - View Document
3 April 21, 2022 - View Document
8-K Feb. 25, 2022 8-K View Document
NPORT-P Jan. 27, 2022 - View Document
N-CSRS Nov. 5, 2021 NAC View Document
NPORT-P Oct. 27, 2021 - View Document
DEF 14A Oct. 12, 2021 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
40-17G Sept. 24, 2021 40-17G View Document
N-PX Aug. 16, 2021 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P July 28, 2021 - View Document
3 July 8, 2021 - View Document
3 July 8, 2021 - View Document
N-CEN May 14, 2021 - View Document
N-CSR May 6, 2021 NAC View Document
NPORT-P April 28, 2021 - View Document
CORRESP April 9, 2021 - View Document
3 Feb. 12, 2021 PRIMARY DOCUMENT View Document
NPORT-P Jan. 27, 2021 - View Document
3 Nov. 23, 2020 - View Document
SC 13D/A Nov. 17, 2020 SC 13D/A View Document
DEFA14A Nov. 6, 2020 DEFA14A View Document
N-CSRS Nov. 6, 2020 NAC View Document
NPORT-P Oct. 28, 2020 - View Document
DEF 14A Oct. 13, 2020 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
40-17G Oct. 13, 2020 40-17G View Document
8-K Oct. 6, 2020 8-K View Document
N-PX Aug. 24, 2020 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
NPORT-P July 28, 2020 - View Document
SC 13G/A July 10, 2020 SC 13G/A View Document
SC 13G July 1, 2020 SC 13G View Document
3 June 25, 2020 FORM 3 SUBMISSION View Document
4 June 19, 2020 FORM 4 SUBMISSION View Document
N-CEN May 13, 2020 - View Document
N-CSR May 7, 2020 NAC View Document
NPORT-P April 28, 2020 - View Document
3 March 6, 2020 - View Document
NPORT-P Jan. 28, 2020 - View Document
N-CEN/A Dec. 16, 2019 - View Document
N-CSRS Nov. 7, 2019 NAC View Document
40-17G Oct. 28, 2019 40-17G View Document
DEF 14A Oct. 23, 2019 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
3 Oct. 17, 2019 - View Document
N-PX Aug. 19, 2019 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
3 Aug. 16, 2019 - View Document
3 Aug. 16, 2019 - View Document
NPORT-EX July 30, 2019 - View Document
N-CEN May 14, 2019 - View Document
N-CSR May 7, 2019 NAC View Document
3 April 18, 2019 - View Document
N-Q Jan. 29, 2019 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-CSRS Nov. 7, 2018 NAC View Document
DEF 14A Oct. 3, 2018 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
SC 13D/A Oct. 2, 2018 SC 13D/A View Document
40-17G Sept. 5, 2018 40-17G View Document
N-PX Aug. 20, 2018 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
N-Q July 30, 2018 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
SC 13G July 10, 2018 SC 13G View Document
CORRESP July 5, 2018 - View Document
3 June 29, 2018 FORM 3 SUBMISSION View Document
N-CSR May 7, 2018 NAC View Document
NSAR-B April 30, 2018 - View Document
3 Feb. 28, 2018 - View Document
3 Feb. 28, 2018 - View Document
SC 13D/A Jan. 31, 2018 SC 13D/A View Document
4 Jan. 31, 2018 FORM 4 SUBMISSION View Document
N-Q Jan. 29, 2018 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
4 Nov. 17, 2017 FORM 4 SUBMISSION View Document
SC 13D/A Nov. 17, 2017 SC 13D View Document
N-CSRS Nov. 8, 2017 NAC View Document
NSAR-A Oct. 30, 2017 - View Document
DEF 14A Oct. 4, 2017 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
40-17G Sept. 8, 2017 40-17G View Document
N-PX Aug. 29, 2017 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
4 Aug. 21, 2017 FORM 4 View Document
3 Aug. 10, 2017 - View Document
3 Aug. 10, 2017 - View Document
3 Aug. 9, 2017 - View Document
3 Aug. 9, 2017 - View Document
4 July 28, 2017 FORM 4 View Document
N-Q July 28, 2017 NUVEEN CALIFORNIA QUALITY MUNICIPAL INCOME FUND View Document
4 July 25, 2017 FORM 4 View Document
4 July 21, 2017 FORM 4 View Document
3 July 17, 2017 FORM 3 View Document
3 July 10, 2017 - View Document
N-CSR May 5, 2017 NAC View Document
NSAR-B April 28, 2017 - View Document
SC 13D/A March 2, 2017 SC 13D/A View Document
N-Q Jan. 27, 2017 NAC View Document
POS EX Dec. 6, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
SC 13G/A Nov. 10, 2016 CITIGROUP INC SC 13GA 10-31-2016 (NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL View Document
N-CSRS Nov. 4, 2016 NAC View Document
NSAR-A Oct. 28, 2016 - View Document
3 Oct. 11, 2016 - View Document
SC 13G Oct. 11, 2016 CITIGROUP INC SC 13G 9-30-2016 (NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL F View Document
4 Oct. 7, 2016 FORM 4 SUBMISSION View Document
40-APP/A Sept. 30, 2016 EXEMPTION APPLICATION View Document
4 Sept. 30, 2016 FORM 4 SUBMISSION View Document
3 Sept. 30, 2016 FORM 3 SUBMISSION View Document
3 Sept. 20, 2016 FORM 3 SUBMISSION View Document
4 Sept. 20, 2016 FORM 4 SUBMISSION View Document
3 Sept. 1, 2016 FORM 3 SUBMISSION View Document
4 Sept. 1, 2016 FORM 4 SUBMISSION View Document
40-17G Aug. 31, 2016 40-17G View Document
N-PX Aug. 29, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 Aug. 25, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 Aug. 25, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 Aug. 5, 2016 NUVEEN DIVIDEND CALIFORNIA ADVANTAGE MUNICIPAL FUND View Document
8-K Aug. 5, 2016 8-K View Document
425 Aug. 5, 2016 NUVEEN DIVIDEND CALIFORNIA ADVANTAGE MUNICIPAL FUND View Document
425 Aug. 2, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 Aug. 2, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q July 29, 2016 NAC View Document
DEF 14A July 13, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
CORRESP July 13, 2016 - View Document
497 July 12, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 July 8, 2016 - View Document
EFFECT July 6, 2016 - View Document
CORRESP July 1, 2016 - View Document
CORRESP July 1, 2016 - View Document
N-14 8C/A July 1, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-APP/A July 1, 2016 EXEMPTION APPLICATION View Document
PRE 14A June 29, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 June 24, 2016 - View Document
SC 13D June 15, 2016 SC 13D View Document
3 June 15, 2016 FORM 3 SUBMISSION View Document
N-14 8C May 26, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
497 May 16, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
SC 13G/A May 10, 2016 CITIGROUP INC SC 13GA NO 1 4-30-2016 (NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNIC View Document
486BPOS May 9, 2016 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-CSR May 5, 2016 NAC View Document
4 May 3, 2016 FORM 4 SUBMISSION View Document
NSAR-B April 28, 2016 - View Document
SC 13G April 11, 2016 CITIGROUP INC SC 13G 2-29-2016 (NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL F View Document
3 March 29, 2016 FORM 3 SUBMISSION View Document
4 March 29, 2016 FORM 4 SUBMISSION View Document
3 March 2, 2016 FORM 3 SUBMISSION View Document
3 Feb. 24, 2016 - View Document
40-APP Feb. 23, 2016 EXEMPTION APPLICATION View Document
N-Q Jan. 29, 2016 NAC View Document
N-CSRS Nov. 5, 2015 NAC View Document
NSAR-A Oct. 30, 2015 - View Document
40-APP/A Oct. 22, 2015 EXEMPTION APPLICATION View Document
DEF 14A Oct. 7, 2015 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-17G Aug. 28, 2015 40-17G View Document
3 Aug. 14, 2015 - View Document
N-PX Aug. 13, 2015 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q July 30, 2015 NAC View Document
CORRESP July 21, 2015 - View Document
40-APP/A May 22, 2015 EXEMPTION APPLICATION View Document
N-CSR May 6, 2015 NAC View Document
NSAR-B April 29, 2015 - View Document
3 March 5, 2015 - View Document
N-Q Jan. 29, 2015 NAC View Document
SC 13G/A Jan. 8, 2015 AMENDED SCHEDULE 13G View Document
40-APP/A Dec. 8, 2014 EXEMPTION APPLICATION View Document
N-CSRS Nov. 6, 2014 NAC View Document
NSAR-A Oct. 31, 2014 - View Document
POS EX Sept. 8, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-PX Aug. 21, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-17G Aug. 14, 2014 40-17G View Document
N-Q July 30, 2014 NAC View Document
DEFA14A July 3, 2014 PRESS RELEASE View Document
40-APP/A July 1, 2014 EXEMPTION APPLICATION View Document
DEF 14A June 19, 2014 CLOSED-END PROXY View Document
DEFA14A June 18, 2014 PRESS RELEASE View Document
DEFA14A June 18, 2014 PRESS RELEASE View Document
DEFA14A June 18, 2014 PRESS RELEASE View Document
PRE 14A May 20, 2014 CLOSED END FUND View Document
N-CSR May 8, 2014 NAC View Document
DEFA14A May 1, 2014 PRESS RELEASE View Document
NSAR-B April 29, 2014 - View Document
497 April 16, 2014 NUVEEN ENERGY MLP TOTAL RETURN FUND View Document
497 April 15, 2014 NUVEEN ENERGY MLP TOTAL RETURN FUND View Document
425 April 14, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 April 14, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 April 7, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 April 7, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 April 7, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
425 March 19, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 March 19, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 March 19, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 March 19, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 March 19, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
CORRESP Feb. 24, 2014 - View Document
425 Feb. 24, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE FUND View Document
DEF 14A Feb. 3, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
497 Feb. 3, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q Jan. 29, 2014 NAC View Document
EFFECT Jan. 24, 2014 - View Document
SC 13G/A Jan. 24, 2014 AMENDED SCHEDULE 13G View Document
N-14 8C/A Jan. 21, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
CORRESP Jan. 17, 2014 - View Document
CORRESP Jan. 17, 2014 - View Document
PRE 14A Jan. 17, 2014 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-APP Dec. 27, 2013 EXEMPTION APPLICATION View Document
N-14 8C Nov. 21, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-CSRS Nov. 8, 2013 NAC View Document
497 Nov. 8, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
NSAR-A Oct. 29, 2013 - View Document
40-APP Oct. 16, 2013 EXEMPTION APPLICATION View Document
3 Sept. 10, 2013 - View Document
3 Sept. 10, 2013 - View Document
N-PX Aug. 19, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-17G Aug. 9, 2013 40-17G View Document
N-Q July 30, 2013 NAC View Document
3 July 25, 2013 - View Document
497 May 30, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
EFFECT May 28, 2013 - View Document
CORRESP May 24, 2013 - View Document
N-2/A May 24, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
CORRESP May 24, 2013 - View Document
N-2/A May 9, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
CORRESP May 9, 2013 - View Document
N-CSR May 8, 2013 NAC View Document
NSAR-B April 29, 2013 - View Document
CORRESP April 19, 2013 - View Document
UPLOAD Feb. 28, 2013 - View Document
N-2 Feb. 1, 2013 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q Jan. 29, 2013 NAC_NQ View Document
SC 13G/A Jan. 18, 2013 AMENDED SCHEDULE 13G View Document
CORRESP Dec. 11, 2012 - View Document
DEFA14A Nov. 15, 2012 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
N-CSRS Nov. 8, 2012 NAC View Document
NSAR-A Oct. 30, 2012 - View Document
DEFA14A Oct. 22, 2012 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
DEF 14A Oct. 16, 2012 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
SC 13G/A Sept. 10, 2012 AMENDED SCHEDULE 13G View Document
N-PX Aug. 29, 2012 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
40-17G Aug. 16, 2012 40-17G View Document
N-Q July 30, 2012 NAC_NQ View Document
N-CSR May 7, 2012 NAC View Document
NSAR-B April 30, 2012 - View Document
SC 13G/A Feb. 9, 2012 MS&CO ST EXIT View Document
SC 13G/A Feb. 1, 2012 AMENDED SCHEDULE 13G View Document
N-Q Jan. 27, 2012 NAC_NQ View Document
SC 13G Jan. 6, 2012 MS&CO INITIAL View Document
4 Jan. 5, 2012 MAIN DOCUMENT DESCRIPTION View Document
3 Jan. 5, 2012 MAIN DOCUMENT DESCRIPTION View Document
40-17G Dec. 19, 2011 40-17G View Document
DEFA14A Nov. 16, 2011 DEFA14A View Document
N-CSRS Nov. 7, 2011 NAC View Document
NSAR-A/A Nov. 1, 2011 - View Document
NSAR-A Oct. 31, 2011 - View Document
DEF 14A Oct. 14, 2011 DEF 14A View Document
PRE 14A Oct. 3, 2011 PRE 14A View Document
N-PX Aug. 26, 2011 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 Aug. 25, 2011 - View Document
SC 13G/A Aug. 10, 2011 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND SC 13G/A 7-31-2011 View Document
SC 13D/A Aug. 1, 2011 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND - SCH13D-A#1 View Document
N-Q July 29, 2011 NAC_NQ View Document
4 July 28, 2011 PRIMARY DOCUMENT View Document
4 July 22, 2011 PRIMARY DOCUMENT View Document
N-23C-2 June 30, 2011 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
40-17G/A June 3, 2011 40-17G/A View Document
N-CSR May 6, 2011 NAC View Document
NSAR-B May 2, 2011 - View Document
40-17G/A March 4, 2011 40-17G/A View Document
SC 13G/A Feb. 11, 2011 AMENDED SCHEDULE 13G View Document
N-Q Jan. 27, 2011 NAC_NQ View Document
SC 13D Jan. 11, 2011 SCHEDULE 13D View Document
3 Jan. 11, 2011 - View Document
3 Jan. 11, 2011 - View Document
3 Jan. 11, 2011 - View Document
3 Jan. 11, 2011 - View Document
3 Jan. 11, 2011 - View Document
40-17G/A Dec. 16, 2010 40-17G/A View Document
N-CSRS Nov. 8, 2010 NAC View Document
40-17G/A Nov. 4, 2010 40-17G/A View Document
NSAR-A Nov. 2, 2010 - View Document
DEF 14A Oct. 20, 2010 DEF 14A View Document
PRE 14A Oct. 1, 2010 SC PRE 14A View Document
N-PX Aug. 26, 2010 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 Aug. 5, 2010 - View Document
N-Q July 30, 2010 NAC_NQ View Document
SC 13G/A July 12, 2010 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND 13GA3 View Document
40-17G/A June 4, 2010 40-17G/A View Document
SC 13G/A May 10, 2010 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND 13GA2 View Document
N-CSR May 6, 2010 NAC View Document
40-17G/A May 6, 2010 40-17G/A View Document
NSAR-B April 29, 2010 - View Document
CORRESP April 22, 2010 - View Document
40-17G/A March 9, 2010 40-17G/A View Document
N-2 March 3, 2010 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
DEFA14A Feb. 26, 2010 DEFA14A View Document
SC 13G/A Feb. 3, 2010 AMENDMENT NO. 1 View Document
N-Q Jan. 29, 2010 NAC View Document
DEFA14A Jan. 20, 2010 DEFA14A View Document
40-17G/A Dec. 22, 2009 40-17G/A View Document
40-17G/A Dec. 9, 2009 FORM 40-17G/A View Document
DEFA14A Dec. 4, 2009 FORM DEFA14A View Document
3 Nov. 27, 2009 - View Document
N-CSRS Nov. 6, 2009 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A Oct. 30, 2009 - View Document
DEF 14A Oct. 22, 2009 DEF 14A View Document
PRE 14A Sept. 29, 2009 FORM PRE 14A View Document
SC 13G/A Sept. 11, 2009 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND 13G/A View Document
N-PX Aug. 26, 2009 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q July 30, 2009 NAC View Document
40-17G May 29, 2009 40-17G View Document
N-CSR May 8, 2009 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
40-17G May 7, 2009 40-17G View Document
NSAR-B April 28, 2009 - View Document
3/A March 31, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
3 March 27, 2009 - View Document
40-17G March 3, 2009 FORM 40-17G View Document
SC 13G Feb. 13, 2009 13G View Document
N-Q Jan. 29, 2009 NAC View Document
DEFA14A Jan. 23, 2009 FORM DEFA14A View Document
40-17G Jan. 13, 2009 40-17G View Document
3 Jan. 12, 2009 - View Document
SC 13G Jan. 12, 2009 STATEMENT OF ACQUISITION OF BENEFICIAL OWNERSHIP View Document
DEFA14A Nov. 24, 2008 FORM DEFA14A View Document
N-CSR Nov. 7, 2008 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
DEFA14A Oct. 29, 2008 FORM DEFA14A View Document
NSAR-B Oct. 28, 2008 - View Document
DEF 14A Oct. 10, 2008 FORM DEF 14A View Document
PRE 14A Sept. 24, 2008 PRELIMINARY PROXY STATEMENT View Document
N-PX Aug. 28, 2008 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 Aug. 8, 2008 - View Document
N-Q July 29, 2008 NAC View Document
40-17G July 25, 2008 FORM 40-17G View Document
3 July 1, 2008 - View Document
N-23C-2 June 26, 2008 RULE 23C-2 NOTICE OF INTENTION TO REDEEM SECURITIES View Document
40-17G June 17, 2008 FORM 40-17G View Document
3 June 6, 2008 - View Document
N-CSRS May 8, 2008 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A April 29, 2008 - View Document
N-Q Jan. 29, 2008 NAC View Document
3 Jan. 18, 2008 - View Document
40-17G Jan. 9, 2008 FORM 40-17G View Document
DEF 14A Nov. 15, 2007 DEFINITIVE PROXY STATEMENT View Document
N-CSR Nov. 9, 2007 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
40-17G Nov. 5, 2007 40-17G View Document
NSAR-B Oct. 29, 2007 - View Document
40-17G Oct. 12, 2007 FORM 40-17G View Document
DEFA14A Sept. 5, 2007 DEFINITIVE ADDITIONAL MATERIALS View Document
N-PX Aug. 30, 2007 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
DEFA14A Aug. 29, 2007 DEFINITIVE ADDITIONAL MATERIALS View Document
DEF 14A Aug. 22, 2007 DEFINITIVE PROXY STATEMENT View Document
DEFA14A Aug. 13, 2007 SOLICITING MATERIAL View Document
DEFA14A Aug. 10, 2007 SOLICITING MATERIAL View Document
PRE 14A Aug. 7, 2007 PRELIMINARY PROXY STATEMENT View Document
3 Aug. 6, 2007 - View Document
N-Q July 27, 2007 NAC View Document
40-17G July 20, 2007 FORM 40-17G View Document
3 June 7, 2007 - View Document
3 June 7, 2007 - View Document
40-17G May 15, 2007 FIDELITY BOND View Document
40-17G May 15, 2007 FORM 40-17G View Document
N-CSRS May 4, 2007 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A April 27, 2007 - View Document
40-17G March 12, 2007 FORM 40-17G View Document
3 March 7, 2007 - View Document
40-17G Feb. 5, 2007 FORM 40-17G View Document
N-Q Jan. 29, 2007 NAC View Document
3 Jan. 8, 2007 - View Document
N-CSR Nov. 8, 2006 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
40-17G Oct. 31, 2006 FORM 40-17G View Document
NSAR-B Oct. 24, 2006 - View Document
DEF 14A Oct. 3, 2006 DEFINITIVE PROXY STATEMENT View Document
3 Sept. 27, 2006 - View Document
40-17G Aug. 31, 2006 40-17G View Document
N-PX Aug. 30, 2006 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q July 28, 2006 NAC View Document
N-CSRS May 5, 2006 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A April 28, 2006 - View Document
N-Q Jan. 27, 2006 NAC View Document
40-17G Dec. 5, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
40-17G Dec. 5, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-CSR Nov. 8, 2005 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-B Oct. 27, 2005 - View Document
DEF 14A Oct. 11, 2005 DEFINITIVE NOTICE AND PROXY View Document
N-PX Aug. 30, 2005 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-Q July 29, 2005 NAC View Document
DEF 14A June 20, 2005 DEFINITIVE NOTICE AND PROXY View Document
40-17G June 8, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
PRE 14A May 27, 2005 PRELIMINARY NOTICE AND PROXY View Document
N-CSRS May 6, 2005 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A April 22, 2005 - View Document
40-17G April 14, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
3 Feb. 28, 2005 - View Document
3 Feb. 28, 2005 - View Document
N-Q Jan. 28, 2005 NAC View Document
3 Jan. 7, 2005 - View Document
3 Nov. 22, 2004 - View Document
N-CSR Nov. 5, 2004 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-B Oct. 28, 2004 - View Document
DEF 14A Oct. 18, 2004 DEFINITIVE NOTICE AND PROXY View Document
N-PX Aug. 31, 2004 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
N-PX Aug. 31, 2004 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNICIPAL FUND View Document
3 Aug. 24, 2004 - View Document
40-17G July 12, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-CSRS May 6, 2004 NUVEEN CALIFORNIA DIVIDEND ADV MUNICIPAL FUND View Document
NSAR-A April 27, 2004 - View Document
3 March 15, 2004 - View Document
3 March 4, 2004 - View Document
3 Feb. 18, 2004 - View Document
3 Nov. 21, 2003 - View Document
3 Nov. 21, 2003 - View Document
3 Nov. 21, 2003 - View Document
3 Nov. 21, 2003 - View Document
N-CSR Nov. 7, 2003 NUVEEN CALIFORNIA DIVIDEND ADVANTAGE MUNI FUND View Document
NSAR-B Oct. 29, 2003 - View Document
DEF 14A Oct. 21, 2003 DEFINITIVE PROXY STATEMENT View Document
3 Aug. 11, 2003 - View Document
40-17G July 15, 2003 AUTO-GENERATED PAPER DOCUMENT View Document
40-17G June 16, 2003 AUTO-GENERATED PAPER DOCUMENT View Document
N-30D May 6, 2003 ESA-B-0203D View Document
NSAR-A April 28, 2003 - View Document
40-17G April 21, 2003 AUTO-GENERATED PAPER DOCUMENT View Document
N-30D Nov. 7, 2002 EAN-B-0802 View Document
NSAR-B Oct. 30, 2002 - View Document
DEF 14A Oct. 23, 2002 DEFINITIVE NOTICE AND PROXY View Document
N-30D May 8, 2002 FSA-2-02-02 View Document
NSAR-B April 29, 2002 - View Document
N-30D Nov. 7, 2001 FAN-2-8-01 View Document
NSAR-B Oct. 29, 2001 - View Document
DEF 14A Oct. 11, 2001 DEFINITIVE PROXY STATEMENT View Document
N-30D May 9, 2001 FSA-1-2-01 View Document
NSAR-A April 27, 2001 N-SAR (6.1) View Document
N-30D Nov. 2, 2000 NUVEEN CA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
NSAR-B Oct. 25, 2000 N-SAR (6.1) View Document
DEF 14A Oct. 17, 2000 DEFINITIVE PROXY STATEMENT View Document
N-30D May 4, 2000 NUVEEN CA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
NSAR-A April 26, 2000 N-SAR (6.1) View Document
N-30D Nov. 4, 1999 NUVEEN CA DIVIDEND ADVANTAGE MUNICIPAL FUND (NAC) View Document
NSAR-B Oct. 29, 1999 N-SAR (3.0.A) View Document
497 July 14, 1999 DEFINITIVE PROSPECTUS View Document
N-2/A July 12, 1999 PRE-EFFECTIVE AMENDMENT #2 View Document
N-2/A July 6, 1999 PRE-EFFECTIVE AMENDMENT NO. 1 View Document
N-2 June 11, 1999 FORM N-2 View Document
POS462C June 9, 1999 POST EFFECTIVE AMENDMENT PURSUANT TO RULE 462(D) View Document
RW June 3, 1999 REGISTRATION WITHDRAWAL View Document
497 May 26, 1999 DEFINITIVE FILING-CA DIVIDEND ADVANTAGE MUNI FUND View Document
N-2/A May 26, 1999 FORM N-2/A View Document
N-2/A May 25, 1999 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document
N-2/A April 27, 1999 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document
N-2/A April 16, 1999 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document
8-A12B April 16, 1999 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document
N-2 Dec. 16, 1998 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document
N-8A Dec. 16, 1998 NUVEEN CALIFORNIA MUNICIPAL ADVANTAGE FUND View Document