Janet Chrisos,
Executive Director
Download documents from Massachusetts State College Building Authority, sort and filter documents, and sign up to receive document updates.
Date | Name | Category | Summary | |
---|---|---|---|---|
July 11, 2023 | Project and Refunding Revenue Bonds (Community College Program) Series 3, 2023 | Official Statements | Download | |
June 28, 2023 | Project Revenue Bonds (State University Program) Series 2023A | Official Statements | Download | |
2023 | 2023-03-27 Independent Municipal Advisor Exemption Language | Independent Municipal Advisor Exemption Language | Download | |
2023 | FY 2023 Audited Financial Statement | Audited Financial Statements | Download | |
June 21, 2022 | Debt Management Policy | Debt & Investment Management | Download | |
June 21, 2022 | MSCBA Investment Management Policy | Debt & Investment Management | Download | |
June 16, 2022 | 2022-06-16 Defeasance Escrow Agreement 16A and 20A | Refunding & Defeasance | Download | |
June 16, 2022 | 2022-06-16 Notice of Paritial Defeasance 16A and 20A | Refunding & Defeasance | Download | |
February 15, 2022 | 2022A Refunding Escrow Agreement | Refunding & Defeasance | Download | |
February 15, 2022 | Series 2022A Press Release | Other | Download | |
February 3, 2022 | Change in Trustee Event Filing | Other Financial/Operating Data | Download | |
February 2, 2022 | MSCBA Official Statement Series 2022A | Official Statements | Download | |
January 13, 2022 | Notice of Potential Refunding Series 2012C Bonds | Refunding & Defeasance | Download | |
2022 | 2023-03-27 MSCBA Notice of Failure to File FY 22 Audited Financial Statements | Audited Financial Statements | Download | |
2022 | FY 2022 Annual Report | Annual Report | Download | |
2022 | FY 2022 Audited Financial Statement | Audited Financial Statements | Download | |
2022 | FY 22 MSCBA Continuing Disclosure Annual Report | Continuing Disclosure Reports | Download | |
September 2021 | Defeasance September 2021 Defeasance Escrow Agreement | Refunding & Defeasance | Download | |
September 2021 | Investment of September 2021 Defeasance Escrow for Partial Defeasance of the 12C, 14A, and 20A Bonds | Refunding & Defeasance | Download | |
July 13, 2021 | MSCBA Official Statement Series 2021A Green and Series 2021B | Official Statements | Download | |
2021 | FY 2021 Annual Report | Annual Report | FY 2021 Annual Report | Download |
2021 | FY 2021 Audited Financial Statement | Audited Financial Statements | Download | |
2021 | FY 21 MSCBA Continuing Disclosure Annual Report | Continuing Disclosure Reports | Download | |
October 13, 2020 | Voluntary Notice: Debt Service Reserve Fund Release | Other Financial/Operating Data | Voluntary Notice: Debt Service Reserve Fund Release as approved in the updated FY 21 budget. | Download |
August 24, 2020 | Voluntary Notice: FY21 Updated Budget | Other Financial/Operating Data | Download | |
July 28, 2020 | Fully Executed Defeasance Escrow Agreement - MSCBA - 2015A | Refunding & Defeasance | Download | |
July 28, 2020 | Notice of Defeasance for 15A Partial Defeasance for Framingham Franklin Street Parking | Refunding & Defeasance | Download | |
July 1, 2020 | 2020A Refunding Escrow Investment Instructions to the Trustee | Refunding & Defeasance | Cash and SLGS were deposited to the 2020A refunding escrow held at the Trustee on the 7/1/2020 closing date to fund the escrow requirements. A portion of the cash has been invested in Treasury securities per this instruction letter to the Trustee. | Download |
July 1, 2020 | Notice of Defeasance for 2020A Refunding Bonds - Material Event Filing for EMMA | Refunding & Defeasance | Download | |
July 1, 2020 | Series 2020A Defeasance Escrow Agreement Dated 7-1-2020 | Refunding & Defeasance | Download | |
June 25, 2020 | Voluntary Notice Relating to COVID-19 | Other Financial/Operating Data | Voluntary Notice Relating to COVID-19 | Download |
June 19, 2020 | MSCBA Official Statement Series 2020A | Official Statements | Download | |
2020 | FY 20 MSCBA Continuing Disclosure Annual Report | Continuing Disclosure Reports | Download | |
2020 | FY 2020 Annual Report | Annual Report | Download | |
2020 | FY 2020 Audited Financial Statement | Audited Financial Statements | Download | |
November 6, 2019 | MSCBA Official Statement Series 2019C | Official Statements | Download | |
January 15, 2019 | MSCBA Official Statement Series 2019AB | Official Statements | Download | |
2019 | FY 19 MSCBA Continuing Disclosure Annual Report | Continuing Disclosure Reports | Download | |
2019 | FY 2019 Annual Report | Annual Report | Download | |
2019 | FY 2019 Audited Financial Statement | Audited Financial Statements | Download | |
2018 | FY 2018 Annual Report | Annual Report | Download | |
2018 | FY 2018 Audited Financial Statement | Audited Financial Statements | Download | |
December 11, 2017 | MSCBA Official Statement Series 2017BCD | Official Statements | Download | |
January 10, 2017 | MSCBA Official Statement Series 2017A | Official Statements | Download | |
2017 | FY 2017 Annual Report | Annual Report | Download | |
2017 | FY 2017 Audited Financial Statement | Audited Financial Statements | Download | |
December 2016 | Capital Projects Report 2016 | Capital Improvement Plan (CIP) | Download | |
February 17, 2016 | MSCBA Official Statement Series 2016A | Official Statements | Download | |
2016 | FY 2016 Annual Report | Annual Report | Download | |
2016 | FY 2016 Audited Financial Statement | Audited Financial Statements | Download | |
December 18, 2015 | MSCBA Official Statement Series 2015A | Official Statements | Download | |
2015 | FY 2015 Annual Report | Annual Report | Download | |
2015 | FY 2015 Audited Financial Statement | Audited Financial Statements | Download |