More results found.
No results match your search term, but we're constantly adding new issuers to the BondLink platform. Looking to learn more?

Download documents from Massachusetts State College Building Authority, sort and filter documents, and sign up to receive document updates.
Date | Name | Category | Summary | |
---|---|---|---|---|
2023 | 2023-03-27 Independent Municipal Advisor Exemption Language | Independent Municipal Advisor Exemption Language | 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 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 |