Documents

Downloads

Download documents from Massachusetts State College Building Authority, sort and filter documents, and sign up to receive document updates.

Debt & Investment Management

Filter by category
|
All Years
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
Date ↓
Date ↑
Date ↓
Category ↑
Category ↓
Summary ↑
Summary ↓

Document Summary

FY 2021 Annual Report

Document Summary

Voluntary Notice: Debt Service Reserve Fund Release as approved in the updated FY 21 budget.

Document Summary

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.

Document Summary

Voluntary Notice Relating to COVID-19
DateNameCategorySummary
January 24, 2024 Project and Refunding Revenue Bonds (State University Program) Series 2024A Official Statements
July 11, 2023 Project and Refunding Revenue Bonds (Community College Program) Series 3, 2023 Official Statements
June 28, 2023 Project Revenue Bonds (State University Program) Series 2023A Official Statements
2023 2023-03-27 Independent Municipal Advisor Exemption Language Independent Municipal Advisor Exemption Language
2023 FY 2023 Annual Report Annual Report
2023 FY 2023 Audited Financial Statement Audited Financial Statements
2023 FY 23 MSCBA Continuing Disclosure Annual Report Continuing Disclosure Reports
June 21, 2022 Debt Management Policy Debt & Investment Management
June 21, 2022 MSCBA Investment Management Policy Debt & Investment Management
June 16, 2022 2022-06-16 Defeasance Escrow Agreement 16A and 20A Refunding & Defeasance
June 16, 2022 2022-06-16 Notice of Paritial Defeasance 16A and 20A Refunding & Defeasance
February 15, 2022 2022A Refunding Escrow Agreement Refunding & Defeasance
February 15, 2022 Series 2022A Press Release Other
February 3, 2022 Change in Trustee Event Filing Other Financial/Operating Data
February 2, 2022 MSCBA Official Statement Series 2022A Official Statements
January 13, 2022 Notice of Potential Refunding Series 2012C Bonds Refunding & Defeasance
2022 2023-03-27 MSCBA Notice of Failure to File FY 22 Audited Financial Statements Audited Financial Statements
2022 FY 2022 Annual Report Annual Report
2022 FY 2022 Audited Financial Statement Audited Financial Statements
2022 FY 22 MSCBA Continuing Disclosure Annual Report Continuing Disclosure Reports
September 2021 Defeasance September 2021 Defeasance Escrow Agreement Refunding & Defeasance
September 2021 Investment of September 2021 Defeasance Escrow for Partial Defeasance of the 12C, 14A, and 20A Bonds Refunding & Defeasance
July 13, 2021 MSCBA Official Statement Series 2021A Green and Series 2021B Official Statements
2021 FY 2021 Annual Report Annual ReportFY 2021 Annual Report
2021 FY 2021 Audited Financial Statement Audited Financial Statements
2021 FY 21 MSCBA Continuing Disclosure Annual Report Continuing Disclosure Reports
October 13, 2020 Voluntary Notice: Debt Service Reserve Fund Release Other Financial/Operating DataVoluntary Notice: Debt Service Reserve Fund Release as approved in the updated FY 21 budget.
August 24, 2020 Voluntary Notice: FY21 Updated Budget Other Financial/Operating Data
July 28, 2020 Fully Executed Defeasance Escrow Agreement - MSCBA - 2015A Refunding & Defeasance
July 28, 2020 Notice of Defeasance for 15A Partial Defeasance for Framingham Franklin Street Parking Refunding & Defeasance
July 1, 2020 2020A Refunding Escrow Investment Instructions to the Trustee Refunding & DefeasanceCash 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.
July 1, 2020 Notice of Defeasance for 2020A Refunding Bonds - Material Event Filing for EMMA Refunding & Defeasance
July 1, 2020 Series 2020A Defeasance Escrow Agreement Dated 7-1-2020 Refunding & Defeasance
June 25, 2020 Voluntary Notice Relating to COVID-19 Other Financial/Operating DataVoluntary Notice Relating to COVID-19
June 19, 2020 MSCBA Official Statement Series 2020A Official Statements
2020 FY 20 MSCBA Continuing Disclosure Annual Report Continuing Disclosure Reports
2020 FY 2020 Annual Report Annual Report
2020 FY 2020 Audited Financial Statement Audited Financial Statements
November 6, 2019 MSCBA Official Statement Series 2019C Official Statements
January 15, 2019 MSCBA Official Statement Series 2019AB Official Statements
2019 FY 19 MSCBA Continuing Disclosure Annual Report Continuing Disclosure Reports
2019 FY 2019 Annual Report Annual Report
2019 FY 2019 Audited Financial Statement Audited Financial Statements
2018 FY 2018 Annual Report Annual Report
2018 FY 2018 Audited Financial Statement Audited Financial Statements
December 11, 2017 MSCBA Official Statement Series 2017BCD Official Statements
January 10, 2017 MSCBA Official Statement Series 2017A Official Statements
2017 FY 2017 Annual Report Annual Report
2017 FY 2017 Audited Financial Statement Audited Financial Statements
December 2016 Capital Projects Report 2016 Capital Improvement Plan (CIP)
February 17, 2016 MSCBA Official Statement Series 2016A Official Statements
2016 FY 2016 Annual Report Annual Report
2016 FY 2016 Audited Financial Statement Audited Financial Statements
December 18, 2015 MSCBA Official Statement Series 2015A Official Statements
2015 FY 2015 Annual Report Annual Report
2015 FY 2015 Audited Financial Statement Audited Financial Statements