Documents

Downloads

Download documents from The Indianapolis Local Public Improvement Bond Bank, sort and filter documents, and sign up to receive document updates.

Annual Comprehensive Financial Reports

Filter by category
|
All Years
All Years
2024
2023
2022
2021
2020
2019
2018
2017
2016
2015
2014
2013
2012
2011
2010
2009
2007
2006
Date ↓
Date ↑
Date ↓
Category ↑
Category ↓
Summary ↑
Summary ↓

Document Summary

Official Statement ILPIBB Series 2023B Bonds (Circle City Forward Phase II Project)

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

The currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.

Document Summary

Resolution No. 1, 2023 - PERF My Choice

Document Summary

Kroll City of Indianapolis 2022 Surveillance Report (AAA Affirmation)

Document Summary

Preliminary Term sheet for the ILPIBB 2013F Refunding Bonds

Document Summary

RFP for underwriting services for the ILPIBB 2022G / Indianapolis Airport Authority bonds. Proposals are due by September 20, 2022 no later than 4:30p ET.

Document Summary

Minutes of the ILPIBB Board Meeting for April 18, 2022

Document Summary

Minutes of the ILPIBB Board Meeting for February 28,2022

Document Summary

Minutes of the ILPIBB Board Meeting for January 24, 2022

Document Summary

2021 City of Indy ACFR

Document Summary

2021 IndyGo ACFR

Document Summary

Minutes of the ILPIBB Board Meeting for December 13, 2021

Document Summary

Minutes of the ILPIBB Board Meeting for November 15, 2021

Document Summary

Minutes of the ILPIBB Board Meeting for October 18,2021

Document Summary

ILPIBB Resolution No. 6 - 2021 Stormwater Notes

Document Summary

ILPIBB Resolution No. 7 - Elevator Hill Project Phase I

Document Summary

ILPIBB September Meeting Cancellation Notice

Document Summary

ILPIBB-RFP-SW-2021-001 Questions and Answers

Document Summary

Minutes of the ILPIBB Board Meeting for August 16, 2021

Document Summary

ILPIBB RFP-SW-2021-001 & Attachments A-C

Document Summary

Minutes of the ILPIBB Board Meeting for July 19, 2021

Document Summary

ILPIBB June Board Meeting Monday, June 21, 2021 Room 260, City-County Building Indianapolis, IN 46204

Document Summary

RFP requests for underwriting services. Responses will be due Wednesday, June 23rd by 5pm EDT.

Document Summary

Minutes of the ILPIBB Board Meeting for June 21, 2021

Document Summary

ILPIBB Resolution No. 3 - IAA Series 2021 2010L Refunding

Document Summary

Webex: Dial In: 1-844-992-4726 ; Access code: 173 779 8976 https://indy.webex.com/indy/onstage/g.php?MTID=ebc322689ee088cfeef7e82580a7b3ea6 Registration Password: 1234

Document Summary

Minutes of the ILPIBB Board Meeting for May 17, 2021

Document Summary

ILPIBB April Meeting Cancellation Notice

Document Summary

https://indy.webex.com/indy/onstage/g.php?MTID=ee75042b1def01d13559c1bb82caf4c74 1-844-992-4726, Access code: 129 456 0127

Document Summary

Minutes of the ILPIBB Board Meeting for March 15, 2021

Document Summary

ILPIBB February Board Meeting Cancellation Notice. The meeting scheduled for 2/22/21 has been cancelled. The next scheduled Board meeting is Monday, March 15 2021 at noon.

Document Summary

IndyGo Capital Plan for 2019 thru 2025

Document Summary

Webex: Dial In: 1-844-992-4726 ; Access code: 179 330 4248 https://indy.webex.com/indy/onstage/g.php?MTID=e8924e56752fa6f6821a387e90e0e54f8 Registration Password: 1234

Document Summary

RFP for IndyGo 2021 Bonds

Document Summary

2021 Bond Bank Audit

Document Summary

2021 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Minutes of the ILPIBB Board Meeting for January 25, 2021

Document Summary

ILPIBB Resolution No. 1 - MCCRFA Series 2021A (Fieldhouse Project)

Document Summary

2020 Audited Comprehensive Financial Report for the City of Indianapolis

Document Summary

Minutes of the ILPIBB Board Meeting for December 21, 2020

Document Summary

Minutes of the ILPIBB Board Meeting for November 16, 2020

Document Summary

Rating: A- Outlook: Negative

Document Summary

ILPIBB September Board Meeting Cancellation

Document Summary

Webex: Dial In: 1-844-992-4726 ; Access code: 129 765 6879 https://indy.webex.com/indy/onstage/g.php?MTID=e216c0c418a270e320559cac946ce3b0c Registration Password: 1234

Document Summary

Minutes of the ILPIBB Board Meeting for August 17, 2020

Document Summary

ILPIBB Resolution No. 3 - IndyGo 2021 Financing (Hybrid Buses)

Document Summary

ILPIBB Resolution No. 4 - CIB Series 2020C Notes CIB Fieldhouse Project

Document Summary

ILPIBB Resolution No. 5 - IndyRoads Series 2020D&E Metropolitan Thoroughfare District New Money & Refunding

Document Summary

Indianapolis Marion County Community Justice Campus - August 2020 Update

Document Summary

ILPIBB RFP for New Money and Revenue Refunding Bonds, Series 2020 (IndyRoads)

Document Summary

Minutes of the ILPIBB Board Meeting for July 20, 2020

Document Summary

Minutes of the ILPIBB Board Meeting for June 15, 2020

Document Summary

RFP for the ILPIBB 2020B Notes (IndyGo Tax Warrants)

Document Summary

Rating: A Outlook: Negative

Document Summary

Minutes of the ILPIBB Board Meeting for April 20, 2020

Document Summary

ILPIBB Resolution No. 2 - IndyGo Series 2020B Notes (TAWs)

Document Summary

(Effective March 5th, 2020) ILPIBB Post Issuance Policy and Procedures

Document Summary

2020 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Minutes of the ILPIBB Board Meeting for January 27, 2020

Document Summary

ILPIBB Resolution No. 1 - Series 2020B&C (Infosys)

Document Summary

2019 Annual Comprehensive Financial Report for the City of Indianapolis

Document Summary

Indianapolis City County Council Special Ordinance 14 (Proposal 397, 2019)

Document Summary

RFP - Infosys Financing DBC 12.19.19

Document Summary

Minutes of the ILPIBB Board Meeting for December 16, 2019

Document Summary

Rating: A1 Outlook: Stable

Document Summary

Minutes of the ILPIBB Board Meeting for November 18, 2019

Document Summary

Minutes of the ILPIBB Board Meeting for October 21, 2019

Document Summary

Minutes of the ILPIBB Board Meeting for September 16, 2019

Document Summary

Rating: A1 Outlook: Stable

Document Summary

Minutes of the ILPIBB Board Meeting for August 29, 2019

Document Summary

The Indianapolis Local Public Improvement Bond Bank (“Bond Bank”) is issuing a Request for Qualifications pertaining to Underwriting Services for the Marion County Stormwater Management District Projects (Bond Bank RFQ-SW-2019-001).

Document Summary

The Indianapolis Local Public Improvement Bond Bank (“Bond Bank”) is issuing a Request for Qualifications pertaining to Underwriting Services for the Marion County Stormwater Management District Projects (Bond Bank RFQ-SW-2019-001).

Document Summary

Minutes of the ILPIBB Board Meeting for July 15, 2019

Document Summary

Minutes of the ILPIBB Board Meeting for June 17, 2019

Document Summary

Minutes of the ILPIBB Board Meeting for May 20, 2019

Document Summary

HHC GO upgrade from AA to AA+

Document Summary

HHC Lease Revenue rating upgrade from AA to AA+

Document Summary

2019 Bond Bank Audit

Document Summary

2019E IndyRoads Official Statement

Document Summary

2019E IndyRoads S&P Rating Report

Document Summary

2019E IndyRoads Trust Indenture

Document Summary

2019 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Approval of 2019 Stormwater Notes

Document Summary

Approval of 2019 A&B Community Justice Campus Lease Revenue Bonds

Document Summary

Approval of the issuance of 2019E IndyRoads Revenue Bonds

Document Summary

2018 Capital Improvement Board Comprehensive ACFR

Document Summary

November 2018

Document Summary

November Special Meeting 2018

Document Summary

IndyRoads Revenue Bonds 2018B

Document Summary

IndyGo 2018A

Document Summary

October 2018

Document Summary

September 2018

Document Summary

August 2018

Document Summary

July 2018

Document Summary

The purpose of the Debt Management Policy (“Policy”) is to establish standards for compliant, cost-efficient, and secure debt management that promotes intentional, coordinated capital growth among the City’s QEs.

Document Summary

Minutes of the Regular Meeting of the Board of Directors for March 19, 2018

Document Summary

Bond Bank Code of Ethics from the ILPIBB Employee Handbook - February 2018

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 19, 2018

Document Summary

2018 ILPIBB Annual Bond and Note Report

Document Summary

2018 Bond Bank Audit

Document Summary

2018B IndyRoads Moody's Rating Report

Document Summary

2018B IndyRoads Trust Indenture

Document Summary

2018 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Indianapolis Airport Authority (2018B Notes)

Document Summary

Community Justice Center (2018C LOIT Notes)

Document Summary

IndyGo (2018A Bonds)

Document Summary

Indianapolis Airport Authority

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 18, 2017

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 27, 2017

Document Summary

Minutes of the Regular Meeting of the Board of Directors for October 23, 2018

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 25, 2017

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 17, 2017

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 15, 2017

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 27, 2017

Document Summary

2017 Annual Bond & Note Report

Document Summary

Management Discussion & Financial Report 2017 (Citizens Energy Group)

Document Summary

2017 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2017 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditors' Report (December 31, 2017 and 2016)

Document Summary

The Indianapolis Local Public Improvement Bond Bank was created in accordance with Indiana Code section 5-1.4-1, et. seq. Indiana Code outlines the Bond Bank’s powers, duties, responsibilities, and statutory purposes.

Document Summary

Independent Auditor's Report and Financial Statements - Year Ended December 31, 2017 (Marion County, Indiana)

Document Summary

Indy Penn Center (2017 BAN)

Document Summary

Community Justice Center (2017A LOIT Notes)

Document Summary

PILOT Refunding (2017C Bonds)

Document Summary

IndyGo (2017B Notes)

Document Summary

Fort Harrison Reuse Authority (FHRA) Refunding (2017 D Refunding)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 19, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 28, 2016

Document Summary

HHC Lease Revenue downgrade to Aa2 and affirms GO at Aa1

Document Summary

Fitch Ratings has assigned a 'AAA' rating to the $53m ad valorem special benefits tax refunding bonds, Series 2016B

Document Summary

Minutes of the Regular Meeting of the Board of Directors for September 22, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 15, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 18, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 20, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for April 18, 2016

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 15, 2016

Document Summary

2016 Annual Bond & Note Report

Document Summary

Management Discussion & Financial Report 2016 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Capital Improvement Board of Managers)

Document Summary

2016 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2016 and 2015 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2016 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditors' Report (December 31, 2016 and 2015)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for January 21, 2016

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Indianapolis Public Transportation Corporation)

Document Summary

Independent Auditor's Report and Financial Statements - Year Ended December 31, 2016 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2016 and 2015)

Document Summary

Develop Indy

Document Summary

Indianapolis Airport Authority (2016 Bonds)

Document Summary

Stormwater Project (2016 Bonds)

Document Summary

IndyGo Line of Credit

Document Summary

JW Marriott Refunding (2016B Bonds)

Document Summary

2017 General Obligation (GO) Bonds

Document Summary

Internal Controls Policy

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 21, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 24, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 17, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 20, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 22, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 18, 2015

Document Summary

Minutes of the Regular Meeting of the Board of Directors for April 27, 2015

Document Summary

2015A Indy Roads S&P Rating Report

Document Summary

2015A IndyRoads Official Statement

Document Summary

2015A IndyRoads Trust Indenture

Document Summary

2015E IndyRoads Official Statement

Document Summary

2015E IndyRoads S&P Rating Report

Document Summary

2015E IndyRoads Trust Indenture

Document Summary

2018B IndyRoads Official Statement

Document Summary

Management Discussion & Financial Report 2015 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2015 (Capital Improvement Board of Managers)

Document Summary

2015 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2015 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2015 and 2014 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2015 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2015 and 2014 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2015 and 2014)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2015 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2015 and 2014)

Document Summary

Health and Hospital Corporation (HHC) (2015B Bonds)

Document Summary

Forth Harrison Reuse Authority (FHRA) Refunding and New Money

Document Summary

IndyRoads Bonds (2015E Bonds)

Document Summary

Stormwater District (2015H Bonds)

Document Summary

Indianapolis Airport Authority (IAA) Swap

Document Summary

Barrington HoTIF Refunding (2015F Bonds Refunding)

Document Summary

Indianapolis Airport Authority (IAA) Refunding (Refunding Bonds 2015I)

Document Summary

Facility Revenue Bonds (Series 2015K)

Document Summary

Economic Development TIF Bonds - 16 Tech (Series 2016A)

Document Summary

2008A DSR Fund - Surety with Build America Mutal

Document Summary

Taxable General Recourse Note (City Criminal Justice Facility Expenses)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 15, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 1, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 17, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for October 20, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 18, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 21, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 9, 2014

Document Summary

Minutes of the Regular Meeting of the Board of Directors for April 21, 2014

Document Summary

Management Discussion & Financial Report 2014 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Capital Improvement Board of Managers)

Document Summary

2014 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2014 and 2013 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2014 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2014 and 2013)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for January 27, 2014

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2014 and 2013)

Document Summary

Economic Development TIF Revenue Bonds 2014A&B (Mass Ave.), 2014C (Market Square Arena) and 2014D&E (Pulliam Square and Millikan on Mass Ave. Project).

Document Summary

Tax Increment Revenue Refunding Bonds (Series 2014C Refunding) (Fall Creek/Citizens Housing Program)

Document Summary

Broad Ripple / Browning Project

Document Summary

Millikan-Pulliam Projects

Document Summary

IndyGo

Document Summary

Indianapolis Airport Authority (IAA) (2014D Bonds)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 16, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 14, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 19, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 17, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 15, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 20, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for April 15, 2013

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 11, 2013

Document Summary

Management Discussion & Financial Report 2013 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Capital Improvement Board of Managers)

Document Summary

2013 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2013 and 2012 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2013 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2013 and 2012)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2013 and 2012)

Document Summary

Indianapolis Airport Authority (IAA)

Document Summary

Indianapolis-Marion County Building Authority (IMCBA)

Document Summary

2013 TIF 2002G Refunding

Document Summary

16 Tech

Document Summary

2013 Indianapolis-Marion County Building Authority (IMCBA) Refunding

Document Summary

Storwater Refunding

Document Summary

16 Tech

Document Summary

AIT Biosciences, LLC

Document Summary

2013 Metropolitan Thoroughfare District

Document Summary

Union Station 2013

Document Summary

Mass Ave. Projects

Document Summary

IndyRoads 2013 Project

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 17, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for October 15, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 20, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 16, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 18, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 21, 2012

Document Summary

Minutes of the Regular Meeting of the Board of Directors for March 5, 2012

Document Summary

Management Discussion & Financial Report 2012 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Capital Improvement Board of Managers)

Document Summary

2012 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2012 and 2011 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2012 and 2011)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for January 30, 2012

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2012 and 2011)

Document Summary

IndyGo 2012 Project

Document Summary

2012 Pension GO Bond Refunding

Document Summary

Indianapolis Airport Authority (IAA) 2012

Document Summary

Ertel Project

Document Summary

Circle Block Garage Refunding

Document Summary

Mainstreet Project

Document Summary

AUL - One America Parking Garage

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 5, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for October 17, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 15, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 18, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 20, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 16, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for April 11, 2011

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 28, 2011

Document Summary

Management Discussion & Financial Report 2011 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Capital Improvement Board of Managers)

Document Summary

2011 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2011 and 2010 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2011 and 2010)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for January 24, 2011

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2011 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2011 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2011 and 2010)

Document Summary

Harding Street Project

Document Summary

CityWay Project

Document Summary

Marion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB)

Document Summary

DowAgro Project

Document Summary

Sanitary District 2011

Document Summary

Stormwater District 2011

Document Summary

Marion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for December 13, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for November 15, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for October 18, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for September 20, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for August 30, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for July 19, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for June 21, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for May 17, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for March 15, 2010

Document Summary

Minutes of the Regular Meeting of the Board of Directors for February 22, 2010

Document Summary

Management Discussion & Financial Report 2010 (Citizens Energy Group)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Capital Improvement Board of Managers)

Document Summary

2018 Adopted Programmatic Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Office of Finance and Management)

Document Summary

Financial Statements and Independent Auditor's Report - December 31, 2010 and 2009 (Fort Harrison Reuse Authority)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Health and Hospital Corporation)

Document Summary

Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Indianapolis Airport Authority)

Document Summary

Financial Statements and Independent Auditor's Report (December 31, 2010 and 2009)

Document Summary

Minutes of the Regular Meeting of the Board of Directors for January 25, 2010

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2010 (Indianapolis Public Transportation Corporation)

Document Summary

Comprehensive Annual Financial Report - Year Ended December 31, 2010 (Marion County, Indiana)

Document Summary

Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2010 and 2009)

Document Summary

Health and Hospital Corporation (Eskenazi Hospital) (2010A Bonds)

Document Summary

Health and Hospital Corporation (Eskenazi Hospital) (2010B Bonds)

Document Summary

Sanitary District Notes (2010A Notes)

Document Summary

Near East Side HoTIF (2010C Bonds)

Document Summary

DowAgro Sciences Project

Document Summary

2010 PILOT Revenue Bonds (Citizens Energy Group)

Document Summary

2010 Sanitary District

Document Summary

Fall Creek TIF 2010

Document Summary

Barrington - Brokenburr Project

Document Summary

Amendment to the Sanitary District

Document Summary

2010 IU Health Neurological Center

Document Summary

2010 AIT Labs Project

Document Summary

2010 Indianapolis Airport Authority (IAA)

Document Summary

2010 Indianapolis Airport Authority (IAA)

Document Summary

Official Statement for the ILPIBB 2007E Series (Refunding the 2000D Series Ameriplex Project)
DateNameCategorySummary
March 14, 2024 ILPIBB March Board Meeting Notice Board Meeting Notice
February 22, 2024 ILPIBB February CANCELLATION Board Meeting Notice Board Meeting Notice
January 24, 2024 ILPIBB Facility Revenue Bonds, Series 2024A Official Statements
January 18, 2024 ILPIBB January Board Meeting Notice Board Meeting Notice
2024 City of Indianapolis Adopted Annual Budget Annual Operating Budget
December 18, 2023 ILPIBB December 2023 Meeting Minutes Board Minutes
December 18, 2023 ILPIBB Resolution No. 8 Series 2023H Bonds (Broad Ripple Family Center Project) Board Resolutions
December 18, 2023 ILPIBB Resolution No. 9 Series 2024A Bonds (Facility Revenue Bonds) Board Resolutions
December 15, 2023 Indianapolis Airport Authority Project Series 2023I-1/I-2 Official Statements
December 14, 2023 ILPIBB December Board Meeting Notice Board Meeting Notice
December 12, 2023 TEFRA Notice Indianapolis Broad Ripple Family Center Project Other
December 4, 2023 ILPIBB Series 2023D (Ad Valorem Property Tax Funded Project) Official Statements
December 4, 2023 ILPIBB Series 2023E, F-1, F-2 (Convention Center Hotel Revenue Bonds) Official Statements
November 20, 2023 ILPIBB November 2023 Meeting Minutes Board Minutes
November 16, 2023 ILPIBB November Board Meeting Notice Board Meeting Notice
October 16, 2023 ILPIBB October 2023 Meeting Minutes Board Minutes
October 16, 2023 ILPIBB Resolution No. 7 IAA Series 2023/2024 Bonds (2023-2024 Capital Projects and 2014D & 2015I Refunding) Board Resolutions
October 12, 2023 ILPIBB October Board Meeting Notice Board Meeting Notice
September 18, 2023 ILPIBB Resolution No. 4 Health and Hospital Corporation G.O. Bonds Board Resolutions
September 18, 2023 ILPIBB Resolution No. 5 Series 2023D Convention Center Expansion Special Benefits Tax (TIF) Bonds Board Resolutions
September 18, 2023 ILPIBB Resolution No. 6 Series 2023E F1F2 G Hotel Revenue Bonds Board Resolutions
September 18, 2023 ILPIBB September 2023 Meeting Minutes Board Minutes
September 14, 2023 ILPIBB September Board Meeting Notice Board Meeting Notice
August 15, 2023 ILPIBB August Meeting Cancellation Notice Board Meeting Notice
July 27, 2023 ILPIBB July 2023 Meeting Minutes Board Minutes
July 13, 2023 ILPIBB July Board Meeting Notice Board Meeting Notice
June 26, 2023 ILPIBB June 2023 Meeting Minutes Board Minutes
June 26, 2023 ILPIBB Resolution No. 3 - Partial Defeasance of the ILPIBB Bonds, Series 2015C and 2015D (Ft. Harrison Reuse Authority) Board Resolutions
June 22, 2023 ILPIBB June Board Meeting Notice Board Meeting Notice
June 9, 2023 ILPIBB Series 2023B Bonds (Circle City Forward Phase II Project) Final Official Statement Official StatementsOfficial Statement ILPIBB Series 2023B Bonds (Circle City Forward Phase II Project)
June 1, 2023 ILPIBB Series 2023B, (Circle City Forward Phase II Project) Preliminary Official Statement Official Statements
May 15, 2023 ILPIBB May 2023 Meeting Minutes Board Minutes
May 15, 2023 ILPIBB Resolution No. 2 - 2023 Circle City Forward LIT/Lease Bonds Board Resolutions
May 11, 2023 ILPIBB May Board Meeting Notice Board Meeting Notice
April 13, 2023 ILPIBB April Meeting Cancellation Notice Board Meeting Notice
April 12, 2023 ILIPBB-IND Remarketing Information Form vF Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Attachment #1 - Trust Indenture (including Exhibit B) Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Attachment #2 - First Amendment to Trust Indenture Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Attachment #3A - Series 2020L1-L3-L5 Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Attachment #3B - Series 2020L2-L4 Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Attachment #4 - Series 2022F Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
April 12, 2023 ILPIBB-IND Remarketing Solicitation vF Request for ProposalThe currently outstanding ILPIBB/IAA Series 2020L Bonds are subject to mandatory tender on June 30, 2023. Please submit a completed Information Form by 5pm EST Friday, April 28, 2023.
March 16, 2023 ILPIBB March Meeting Cancellation Notice Board Meeting Notice
February 27, 2023 ILPIBB February 2023 Meeting Minutes Board Minutes
February 27, 2023 ILPIBB Resolution No. 1 - PERF My Choice Board ResolutionsResolution No. 1, 2023 - PERF My Choice
February 23, 2023 ILPIBB February Board Meeting Notice Board Meeting Notice
January 23, 2023 ILPIBB January 2023 Meeting Minutes Board Minutes
January 19, 2023 ILPIBB January Board Meeting Notice Board Meeting Notice
2023 City of Indianapolis Adopted Annual Budget Annual Operating Budget
December 31, 2022 2022 Capital Improvement Board ACFR Annual Comprehensive Financial Reports
December 31, 2022 2022 City of Indianapolis ACFR Annual Comprehensive Financial Reports
December 31, 2022 2022 Indianapolis Airport Authority ACFR Annual Comprehensive Financial Reports
December 31, 2022 2022 Indianapolis Public Transportation Corporation (IndyGo) ACFR Annual Comprehensive Financial Reports
December 31, 2022 2022 Marion County Health & Hospital Corporation ACFR Annual Comprehensive Financial Reports
December 19, 2022 ILPIBB December 2022 Meeting Minutes Board Minutes
December 15, 2022 ILPIBB 2022I&J G.O. Bonds (Circle City Forward Phase 2) Official Statements
December 15, 2022 ILPIBB December Board Meeting Notice Board Meeting Notice
December 8, 2022 ILPIBB 2022G Indianapolis Airport Authority New Money Bonds Official Statements
November 14, 2022 ILPIBB November 2022 Meeting Minutes Board Minutes
November 9, 2022 ILPIBB November Board Meeting Notice Board Meeting Notice
November 2022 ILPIBB Resolution No. 9 - 2013A Refunding Board Resolutions
October 17, 2022 ILPIBB October 2022 Meeting Minutes Board Minutes
October 17, 2022 ILPIBB October Board Meeting Notice Board Meeting Notice
October 2022 ILPIBB Resolution No. 8 - 2022I&J GO Bonds (Circle City Forward Phase 2) Board Resolutions
September 19, 2022 ILPIBB September 2022 Meeting Minutes Board Minutes
September 16, 2022 Kroll City of Indianapolis 2022 Surveillance Report (AAA Affirmation) Ratings InformationKroll City of Indianapolis 2022 Surveillance Report (AAA Affirmation)
September 15, 2022 ILPIBB September Meeting Notice Board Meeting Notice
September 14, 2022 ILPBIB 2022G/IAA RFP Questions and Answers Request for Proposal
September 8, 2022 2013F Refunding RFP Request for ProposalPreliminary Term sheet for the ILPIBB 2013F Refunding Bonds
September 6, 2022 ILPIBB 2022G - IAA (New Money) RFP Request for ProposalRFP for underwriting services for the ILPIBB 2022G / Indianapolis Airport Authority bonds. Proposals are due by September 20, 2022 no later than 4:30p ET.
September 2022 ILPIBB Resolution No.7 - IAA Series 2022G New Money Board Resolutions
August 15, 2022 ILPIBB August 2022 Meeting Minutes Board Minutes
August 11, 2022 ILPIBB August Meeting Notice Board Meeting Notice
August 2022 ILPIBB Resolution No. 6 - 2013F & 2014A TIF 2022 Refunding Bonds Board Resolutions
July 25, 2022 ILPIBB July Meeting Cancellation Notice Board Meeting Notice
July 21, 2022 ILPIBB July Meeting Notice Board Meeting Notice
June 27, 2022 ILPIBB June 2022 Meeting Minutes Board Minutes
June 23, 2022 ILPIBB June Meeting Notice Board Meeting Notice
June 2022 ILPIBB Resolution No. 5 - Employer Contribution Match Board Resolutions
May 12, 2022 ILPIBB May Meeting Cancellation Notice Board Meeting Notice
April 14, 2022 ILPIBB April Meeting Notice Board Meeting Notice
April 2022 ILPIBB April 2022 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for April 18, 2022
April 2022 ILPIBB Resolution No. 4 - Circle City Forward 2022A Notes Board Resolutions
March 17, 2022 ILPIBB March Meeting Cancellation Notice Board Meeting Notice
March 10, 2022 ILPIBB 2022D Local Income Tax Revenue Bonds (IndyGo Project) (Green Bonds) Official Statements
February 24, 2022 ILPIBB February Meeting Notice Board Meeting Notice
February 15, 2022 ILPIBB 2022C Stormwater (Green Bonds) Official Statements
February 9, 2022 ILPIBB 2022B (Elanco) Official Statements
February 2022 ILPIBB February 2022 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for February 28,2022
February 2022 ILPIBB Resolution No. 3 - IndyGo Transportation LIT Board Resolutions
January 24, 2022 ILPIBB January Meeting Notice Virtual Option Board Meeting Notice
January 20, 2022 ILPIBB January Meeting Notice Board Meeting Notice
2022 2022 ILPIBB Independent Auditor's Report Audit Reports
2022 City of Indianapolis Adopted Annual Budget Annual Operating Budget
January 2022 ILPIBB January 2022 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for January 24, 2022
January 2022 ILPIBB Resolution No. 1 - 2022 Stormwater Revenue Bonds Board Resolutions
January 2022 ILPIBB Resolution No. 2 - 2022 Indy Penn Center Board Resolutions
December 31, 2021 2021 Capital Improvement Board ACFR Annual Comprehensive Financial Reports
December 31, 2021 2021 City of Indianapolis ACFR Annual Comprehensive Financial Reports2021 City of Indy ACFR
December 31, 2021 2021 Indianapolis Airport Authority ACFR Annual Comprehensive Financial Reports
December 31, 2021 2021 Indianapolis Public Transportation Corporation (IndyGo) ACFR Annual Comprehensive Financial Reports2021 IndyGo ACFR
December 31, 2021 2021 Marion County Health & Hospital Corporation ACFR Annual Comprehensive Financial Reports
December 9, 2021 ILPIBB December Meeting Notice Board Meeting Notice
December 2021 ILPIBB December 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for December 13, 2021
November 23, 2021 ILPIBB G.O. Bonds Series 2021E Official Statements
November 10, 2021 ILPIBB November Meeting Notice Board Meeting Notice
November 2021 ILPIBB November 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for November 15, 2021
October 14, 2021 ILPIBB October Meeting Notice Board Meeting Notice
October 2021 ILPIBB October 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for October 18,2021
October 2021 ILPIBB Resolution No. 6 - 2021 Stormwater Notes Board ResolutionsILPIBB Resolution No. 6 - 2021 Stormwater Notes
October 2021 ILPIBB Resolution No. 7 - Elevator Hill Project Phase I Board ResolutionsILPIBB Resolution No. 7 - Elevator Hill Project Phase I
September 21, 2021 ILPIBB 2021 Moody's Rating Affirmation: Indianapolis Airport Authority Ratings Information
September 16, 2021 ILPIBB September Meeting Cancellation Notice Board Meeting NoticeILPIBB September Meeting Cancellation Notice
August 12, 2021 ILPIBB August Meeting Notice Board Meeting Notice
August 10, 2021 ILPIBB-RFP-SW-2021-001 Questions and Answers Request for ProposalILPIBB-RFP-SW-2021-001 Questions and Answers
August 2021 ILPIBB August 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for August 16, 2021
July 29, 2021 ILPIBB RFP-SW-2021-001 (Attachments A-C) Request for ProposalILPIBB RFP-SW-2021-001 & Attachments A-C
July 15, 2021 ILPIBB July Meeting Notice Board Meeting Notice
July 12, 2021 CJC Parking RFP Request for Proposal
July 2021 ILPIBB July 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for July 19, 2021
June 17, 2021 ILPIBB June Meeting Notice Board Meeting NoticeILPIBB June Board Meeting Monday, June 21, 2021 Room 260, City-County Building Indianapolis, IN 46204
June 15, 2021 Bond Bank Responses to Elanco RFP Questions Request for Proposal
June 11, 2021 Elanco Project RFP Request for ProposalRFP requests for underwriting services. Responses will be due Wednesday, June 23rd by 5pm EDT.
June 2021 ILPIBB June 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for June 21, 2021
June 2021 ILPIBB Resolution No. 3 - IAA Series 2021 2010L Refunding Board ResolutionsILPIBB Resolution No. 3 - IAA Series 2021 2010L Refunding
May 13, 2021 ILPIBB May Meeting Notice Board Meeting NoticeWebex: Dial In: 1-844-992-4726 ; Access code: 173 779 8976 https://indy.webex.com/indy/onstage/g.php?MTID=ebc322689ee088cfeef7e82580a7b3ea6 Registration Password: 1234
May 12, 2021 ILPIBB Local Option Income Tax Revenue Bonds 2021D (Indianapolis Public Transportation Corporation Project) Official Statements
May 4, 2021 ILPIBB 2021D S&P IndyGo Rating Report Ratings Information
May 2021 ILPIBB May 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for May 17, 2021
April 15, 2021 ILPIBB April Meeting Cancellation Notice Board Meeting NoticeILPIBB April Meeting Cancellation Notice
April 14, 2021 Notice of TERFA Public Hearing (CityWay 2021B) - April 22, 2021 Board Meeting Noticehttps://indy.webex.com/indy/onstage/g.php?MTID=ee75042b1def01d13559c1bb82caf4c74 1-844-992-4726, Access code: 129 456 0127
March 30, 2021 ILPIBB 2021 B&C Refunding Bonds Official Statements
March 22, 2021 ILPIBB 2021B/C Fitch City of Indy TIF Revenue Rating Report Ratings Information
March 22, 2021 ILPIBB 2021B/C S&P City of Indy TIF Revenue Rating Report Ratings Information
March 22, 2021 S&P City of Indianapolis GO- MO Rating Request for Proposal
March 9, 2021 ILPIBB 2021A S&P Capital Improvement Board Rating Report Ratings Information
March 2021 ILPIBB March 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for March 15, 2021
February 25, 2021 ILPIBB 2021A (Fieldhouse Project) Official Statements
February 22, 2021 ILPIBB February Board Meeting Cancellation Notice Board Meeting NoticeILPIBB February Board Meeting Cancellation Notice. The meeting scheduled for 2/22/21 has been cancelled. The next scheduled Board meeting is Monday, March 15 2021 at noon.
February 11, 2021 ILPIBB 2021A Kroll Capital Improvement Board Rating Report Ratings Information
February 5, 2021 ILPIBB 2021A Moody's Capital Improvement Board Credit Opinion Ratings Information
February 4, 2021 Moody's 2021 Capital Improvement Board Series 2021A Report Ratings Information
January 25, 2021 ILPIBB IndyGo RFP - Supplemental No. 2 Request for Proposal
January 22, 2021 ILPIBB IndyGo RFP - IndyGo Capital Plan Request for ProposalIndyGo Capital Plan for 2019 thru 2025
January 22, 2021 ILPIBB IndyGo RFP - Supplement No. 1 Request for Proposal
January 22, 2021 ILPIBB January Meeting Notice Board Meeting NoticeWebex: Dial In: 1-844-992-4726 ; Access code: 179 330 4248 https://indy.webex.com/indy/onstage/g.php?MTID=e8924e56752fa6f6821a387e90e0e54f8 Registration Password: 1234
January 15, 2021 ILPIBB RFP for Investment Banking and Underwriting Services for IndyGo 2021 Bonds Request for ProposalRFP for IndyGo 2021 Bonds
2021 2019A Stormwater Notes Draw Schedule Request for Proposal
2021 2021 ILPIBB Independent Auditor's Report Audit Reports2021 Bond Bank Audit
2021 City of Indianapolis Adopted Annual Budget Annual Operating Budget2021 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
January 2021 ILPIBB January 2021 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for January 25, 2021
January 2021 ILPIBB Resolution No. 1 - MCCRFA Series 2021A (Fieldhouse Project) Board ResolutionsILPIBB Resolution No. 1 - MCCRFA Series 2021A (Fieldhouse Project)
2021 Stormwater 2021 Notes Draw Schedule Request for Proposal
December 31, 2020 2020 Capital Improvement Board ACFR Annual Comprehensive Financial Reports
December 31, 2020 2020 Indianapolis Airport Authority ACFR Annual Comprehensive Financial Reports
December 31, 2020 2020 Indianapolis Public Transportation Corporation (IndyGo) ACFR Annual Comprehensive Financial Reports
December 31, 2020 2020 Marion County Health & Hospital Corporation ACFR Annual Comprehensive Financial Reports
December 31, 2020 City of Indianapolis 2020 ACFR Annual Comprehensive Financial Reports2020 Audited Comprehensive Financial Report for the City of Indianapolis
December 2020 ILPIBB December 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for December 21, 2020
November 2020 ILPIBB November 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for November 16, 2020
September 25, 2020 S&P Rating Downgrade: Indianapolis Airport Authority Ratings InformationRating: A- Outlook: Negative
September 22, 2020 2020 IndyRoads Official Statement (Metropolitan Thoroughfare District IndyRoads Projects) Official Statements
September 15, 2020 Moody's City of Indianapolis MTD IndyRoads Bonds Credit Opinion Ratings Information
September 11, 2020 Fitch City of Indianapolis MTD IndyRoads Ratings Press Release Ratings Information
September 2020 ILPIBB September Board Meeting Cancellation Board Meeting NoticeILPIBB September Board Meeting Cancellation
August 13, 2020 ILPIBB August Board Meeting Notice Board Meeting NoticeWebex: Dial In: 1-844-992-4726 ; Access code: 129 765 6879 https://indy.webex.com/indy/onstage/g.php?MTID=e216c0c418a270e320559cac946ce3b0c Registration Password: 1234
August 2020 ILPIBB August 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for August 17, 2020
August 2020 ILPIBB Resolution No. 3 - IndyGo 2021 Financing (Hybrid Buses) Board ResolutionsILPIBB Resolution No. 3 - IndyGo 2021 Financing (Hybrid Buses)
August 2020 ILPIBB Resolution No. 4 - CIB Series 2020C Notes CIB Fieldhouse Project Board ResolutionsILPIBB Resolution No. 4 - CIB Series 2020C Notes CIB Fieldhouse Project
August 2020 ILPIBB Resolution No. 5 - IndyRoads Series 2020D&E MTD New Money & Refunding Board ResolutionsILPIBB Resolution No. 5 - IndyRoads Series 2020D&E Metropolitan Thoroughfare District New Money & Refunding
August 2020 Indianapolis Marion County Community Justice Campus - August 2020 Update PresentationsIndianapolis Marion County Community Justice Campus - August 2020 Update
July 16, 2020 ILPIBB July Board Meeting Notice Board Meeting Notice
July 10, 2020 ILPIBB RFP for New Money and Revenue Refunding Bonds, Series 2020 (IndyRoads) Request for ProposalILPIBB RFP for New Money and Revenue Refunding Bonds, Series 2020 (IndyRoads)
July 2020 ILPIBB July 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for July 20, 2020
June 16, 2020 S&P Marion County Capital Improvement Board Rating Report Ratings Information
June 11, 2020 ILPIBB June Board Meeting Notice Board Meeting Notice
June 2020 ILPIBB June 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for June 15, 2020
April 20, 2020 Revised - ILPIBB 2020B Notes (IndyGo Tax Warrants) RFP Request for ProposalRFP for the ILPIBB 2020B Notes (IndyGo Tax Warrants)
April 16, 2020 ILPIBB April Board Meeting Notice Board Meeting Notice
April 6, 2020 Fitch Outlook Change: Indianapolis Airport Authority Ratings InformationRating: A Outlook: Negative
April 2020 ILPIBB April 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for April 20, 2020
March 2020 ILPIBB Resolution No. 2 - IndyGo Series 2020B Notes (TAWs) Board ResolutionsILPIBB Resolution No. 2 - IndyGo Series 2020B Notes (TAWs)
March 2020 Post Issuance Compliance Policy Policies(Effective March 5th, 2020) ILPIBB Post Issuance Policy and Procedures
January 8, 2020 ILPIBB Infosys Project RFP Supplement and Corrections to Addendum No. 1 Request for Proposal
January 6, 2020 ILPIBB Infosys Project RFP Addendum No. 1 Request for Proposal
January 6, 2020 ILPIBB Infosys Project RFP Attachment C - Airport TIF Map Request for Proposal
January 6, 2020 ILPIBB Infosys Project RFP Attachment D - Naval Air Warfare TIF Map Request for Proposal
January 6, 2020 ILPIBB Infosys Project RFP Attachment E - Airport TIF Top Ten Taxpayers Request for Proposal
January 6, 2020 ILPIBB Infosys Project RFP Attachment F - Airport TIF Data Request for Proposal
2020 2020 ILPIBB Independent Auditor's Report Audit Reports
2020 City of Indianapolis Adopted Annual Budget Annual Operating Budget2020 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
January 2020 ILPIBB January 2020 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for January 27, 2020
January 2020 ILPIBB Resolution No. 1 - Series 2020B&C (Infosys) Board ResolutionsILPIBB Resolution No. 1 - Series 2020B&C (Infosys)
December 31, 2019 2019 Capital Improvement Board ACFR Annual Comprehensive Financial Reports
December 31, 2019 2019 Fort Harrison Reuse Authority Audit Annual Comprehensive Financial Reports
December 31, 2019 2019 Indianapolis Airport Authority ACFR Annual Comprehensive Financial Reports
December 31, 2019 2019 Indianapolis Public Transportation Corporation (IndyGo) ACFR Annual Comprehensive Financial Reports
December 31, 2019 2019 Marion County Health & Hospital Corporation ACFR Annual Comprehensive Financial Reports
December 31, 2019 City of Indianapolis 2019 ACFR Annual Comprehensive Financial Reports2019 Annual Comprehensive Financial Report for the City of Indianapolis
December 26, 2019 ILPIBB - Attachment A CCC Special Ordinance 14 Request for ProposalIndianapolis City County Council Special Ordinance 14 (Proposal 397, 2019)
December 26, 2019 ILPIBB Attachment B - Infosys Term Sheet DP Request for Proposal
December 26, 2019 ILPIBB RFP $45M 2020B&C (Infosys Project) Request for Proposal
December 26, 2019 ILPIBB RFP Infosys Project Financing DBC Request for ProposalRFP - Infosys Financing DBC 12.19.19
December 3, 2019 Notes, Series 2019B (Fieldhouse Project) Official Statements
December 2019 ILPIBB December 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for December 16, 2019
November 21, 2019 Indianapolis Airport Authority Project, Series 2019I Official Statements
November 1, 2019 ILPIBB 2019I1/I2 Moody's Rating: Indianapolis Airport Authority Ratings InformationRating: A1 Outlook: Stable
November 2019 ILPIBB November 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for November 18, 2019
October 2019 ILPIBB October 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for October 21, 2019
September 27, 2019 ILPIBB S&P 2019F Stormwater Rating Report Ratings Information
September 10, 2019 Revenue Bonds, Series 2019E Official Statements
September 2019 ILPIBB September 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for September 16, 2019
August 2, 2019 ILPIBB 2019D Moody's Rating: Indianapolis Airport Authority Ratings InformationRating: A1 Outlook: Stable
August 2019 ILPIBB August 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for August 29, 2019
July 23, 2019 Fitch Indianapolis Stormwater Report 2019 Ratings InformationThe Indianapolis Local Public Improvement Bond Bank (“Bond Bank”) is issuing a Request for Qualifications pertaining to Underwriting Services for the Marion County Stormwater Management District Projects (Bond Bank RFQ-SW-2019-001).
July 23, 2019 S&P Stormwater Rating 2015 Ratings InformationThe Indianapolis Local Public Improvement Bond Bank (“Bond Bank”) is issuing a Request for Qualifications pertaining to Underwriting Services for the Marion County Stormwater Management District Projects (Bond Bank RFQ-SW-2019-001).
July 2019 ILPIBB July 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for July 15, 2019
June 26, 2019 S&P Rating: ILPIBB 2019C / City of Indianapolis GO-MO Rating Request for Proposal
June 2019 ILPIBB June 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for June 17, 2019
May 2019 ILPIBB May 2019 Meeting Minutes Board MinutesMinutes of the ILPIBB Board Meeting for May 20, 2019
March 21, 2019 Community Justice Campus Bonds, Series 2019A (Courthouse and Jail Project) Official Statements
March 21, 2019 Community Justice Campus Bonds, Series 2019B (Assessment Intervention Center Project) Official Statements
March 14, 2019 S&P Rating Upgrade: HHC General Obligation Ratings InformationHHC GO upgrade from AA to AA+
March 14, 2019 S&P Rating Upgrade: HHC Lease Revenue Upgrade Ratings InformationHHC Lease Revenue rating upgrade from AA to AA+
February 2019 ILPIBB February 2019 Meeting Minutes Board Minutes
2019 2019 ILPIBB Independent Auditor's Report Audit Reports2019 Bond Bank Audit
2019 2019E IndyRoads Official Statement Official Statements2019E IndyRoads Official Statement
2019 2019E IndyRoads S&P Rating Report Ratings Information2019E IndyRoads S&P Rating Report
2019 2019E IndyRoads Trust Indenture Trust Indentures2019E IndyRoads Trust Indenture
2019 2019F Stormwater Trust Indenture Trust Indentures
2019 City of Indianapolis Adopted Annual Budget Annual Operating Budget2019 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
January 2019 ILPIBB January 2019 Meeting Minutes Board Minutes
2019 Resolution No. 1, 2019 Board ResolutionsApproval of 2019 Stormwater Notes
2019 Resolution No. 2, 2019 Board ResolutionsApproval of 2019 A&B Community Justice Campus Lease Revenue Bonds
2019 Resolution No. 3, 2019 - 2016B Notes Stormwater Extension Board Resolutions
2019 Resolution No. 4, 2019 - 2019E IndyRoads Revenue Bonds Board ResolutionsApproval of the issuance of 2019E IndyRoads Revenue Bonds
2019 Stormwater 2019F QE Purchase Agreement Request for Proposal
December 31, 2018 2018 Capital Improvement Board Comprehensive ACFR Annual Comprehensive Financial Reports2018 Capital Improvement Board Comprehensive ACFR
December 31, 2018 2018 Indianapolis Airport Authority ACFR Annual Comprehensive Financial Reports
December 31, 2018 2018 Indianapolis Public Transportation Corporation (IndyGo) ACFR Annual Comprehensive Financial Reports
December 31, 2018 2018 Marion County Health & Hospital Corporation ACFR Annual Comprehensive Financial Reports
December 31, 2018 City of Indianapolis 2018 ACFR Annual Comprehensive Financial Reports
December 2018 ILPIBB December 2018 Meeting Minutes Board Minutes
November 2018 ILPIBB November 2018 Meeting Minutes Board MinutesNovember 2018
November 2018 ILPIBB November 2018 Special Meeting Minutes Board MinutesNovember Special Meeting 2018
November 2018 Resolution No. 06, 2018 Board ResolutionsIndyRoads Revenue Bonds 2018B
October 15, 2018 Resolution No. 05, 2018 Board ResolutionsIndyGo 2018A
October 2018 ILPIBB October 2018 Meeting Minutes Board MinutesOctober 2018
September 2018 ILPIBB September 2018 Meeting Minutes Board MinutesSeptember 2018
August 2018 ILPIBB August 2018 Meeting Minutes Board MinutesAugust 2018
July 2018 ILPIBB July 2018 Meeting Minutes Board MinutesJuly 2018
April 2018 Debt Management Policy PoliciesThe purpose of the Debt Management Policy (“Policy”) is to establish standards for compliant, cost-efficient, and secure debt management that promotes intentional, coordinated capital growth among the City’s QEs.
March 2018 ILPIBB March 2018 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for March 19, 2018
February 2018 Code of Ethics (Conflict of Interest) - Employee Handbook PoliciesBond Bank Code of Ethics from the ILPIBB Employee Handbook - February 2018
February 2018 ILPIBB February 2018 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 19, 2018
2018 2018 ILPIBB Annual Bond and Note Report Debt Affordability Report2018 ILPIBB Annual Bond and Note Report
2018 2018 ILPIBB Independent Auditor's Report Audit Reports2018 Bond Bank Audit
2018 2018B IndyRoads Moody's Rating Report Ratings Information2018B IndyRoads Moody's Rating Report
2018 2018B IndyRoads Trust Indenture Trust Indentures2018B IndyRoads Trust Indenture
2018 City of Indianapolis Adopted Annual Budget Annual Operating Budget2018 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2018 Resolution No. 01, 2018 Board ResolutionsIndianapolis Airport Authority (2018B Notes)
2018 Resolution No. 02, 2018 Board ResolutionsCommunity Justice Center (2018C LOIT Notes)
2018 Resolution No. 03, 2018 Board ResolutionsIndyGo (2018A Bonds)
2018 Resolution No. 04, 2018 Board ResolutionsIndianapolis Airport Authority
December 2017 ILPIBB December 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 18, 2017
November 2017 ILPIBB November 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 27, 2017
October 2017 ILPIBB October 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for October 23, 2018
August 2017 ILPIBB August 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 25, 2017
July 2017 ILPIBB July 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 17, 2017
May 2017 ILPIBB May 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 15, 2017
February 2017 ILPIBB February 2017 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 27, 2017
January 26, 2017 Bond Bank Bonds Series 2017 A&B Official Statements
2017 2017 ILPIBB Annual Bond & Note Report Debt Affordability Report2017 Annual Bond & Note Report
2017 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2017 (Citizens Energy Group)
2017 City of Indianapolis Adopted Annual Budget Annual Operating Budget2017 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2017 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2017 (Office of Finance and Management)
2017 ILPIBB Independent Auditors' Report Audit ReportsFinancial Statements and Independent Auditors' Report (December 31, 2017 and 2016)
2017 Indiana Code - Article 1.4. Local Public Improvement Bond Banks Governing DocumentsThe Indianapolis Local Public Improvement Bond Bank was created in accordance with Indiana Code section 5-1.4-1, et. seq. Indiana Code outlines the Bond Bank’s powers, duties, responsibilities, and statutory purposes.
2017 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsIndependent Auditor's Report and Financial Statements - Year Ended December 31, 2017 (Marion County, Indiana)
2017 Resolution No. 01, 2017 Board ResolutionsIndy Penn Center (2017 BAN)
2017 Resolution No. 02, 2017 Board ResolutionsCommunity Justice Center (2017A LOIT Notes)
2017 Resolution No. 03, 2017 Board ResolutionsPILOT Refunding (2017C Bonds)
2017 Resolution No. 04, 2017 Board ResolutionsIndyGo (2017B Notes)
2017 Resolution No. 05, 2017 Board ResolutionsFort Harrison Reuse Authority (FHRA) Refunding (2017 D Refunding)
December 2016 ILPIBB December 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 19, 2016
November 2016 ILPIBB November 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 28, 2016
October 14, 2016 Moody's Downgrade: Health & Hospital Corporation Ratings InformationHHC Lease Revenue downgrade to Aa2 and affirms GO at Aa1
September 19, 2016 Fitch Ratings - ILPIBB 'AAA' Ratings InformationFitch Ratings has assigned a 'AAA' rating to the $53m ad valorem special benefits tax refunding bonds, Series 2016B
September 2016 ILPIBB September 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for September 22, 2016
August 2016 ILPIBB August 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 15, 2016
July 2016 ILPIBB July 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 18, 2016
June 2016 ILPIBB June 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 20, 2016
April 2016 ILPIBB April 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for April 18, 2016
February 2016 ILPIBB February 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 15, 2016
2016 2016 ILPIBB Annual Bond & Note Report Debt Affordability Report2016 Annual Bond & Note Report
2016 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2016 (Citizens Energy Group)
2016 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Capital Improvement Board of Managers)
2016 City of Indianapolis Adopted Annual Budget Annual Operating Budget2016 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2016 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2016 (Office of Finance and Management)
2016 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2016 and 2015 (Fort Harrison Reuse Authority)
2016 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2016 (Health and Hospital Corporation)
2016 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Indianapolis Airport Authority)
2016 ILPIBB Independent Auditors' Report Audit ReportsFinancial Statements and Independent Auditors' Report (December 31, 2016 and 2015)
January 2016 ILPIBB January 2016 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for January 21, 2016
2016 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2016 (Indianapolis Public Transportation Corporation)
2016 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsIndependent Auditor's Report and Financial Statements - Year Ended December 31, 2016 (Marion County, Indiana)
2016 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2016 and 2015)
2016 Resolution No. 02, 2016 Board ResolutionsDevelop Indy
2016 Resolution No. 03, 2016 Board ResolutionsIndianapolis Airport Authority (2016 Bonds)
2016 Resolution No. 04, 2016 Board ResolutionsStormwater Project (2016 Bonds)
2016 Resolution No. 05, 2016 Board ResolutionsIndyGo Line of Credit
2016 Resolution No. 06, 2016 Board ResolutionsJW Marriott Refunding (2016B Bonds)
2016 Resolution No. 07, 2016 Board Resolutions2017 General Obligation (GO) Bonds
2016 Resolution No. 08, 2016 Board ResolutionsInternal Controls Policy
December 2015 ILPIBB December 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 21, 2015
November 2015 ILPIBB November 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 24, 2015
August 2015 ILPIBB August 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 17, 2015
July 2015 ILPIBB July 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 20, 2015
June 2015 ILPIBB June 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 22, 2015
May 2015 ILPIBB May 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 18, 2015
April 2015 ILPIBB April 2015 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for April 27, 2015
2015 2015A Indy Roads S&P Rating Report Ratings Information2015A Indy Roads S&P Rating Report
2015 2015A IndyRoads Official Statement Official Statements2015A IndyRoads Official Statement
2015 2015A IndyRoads Trust Indenture Trust Indentures2015A IndyRoads Trust Indenture
2015 2015E IndyRoads Official Statement Official Statements2015E IndyRoads Official Statement
2015 2015E IndyRoads S&P Rating Report Ratings Information2015E IndyRoads S&P Rating Report
2015 2015E IndyRoads Trust Indenture Trust Indentures2015E IndyRoads Trust Indenture
2015 2018B IndyRoads Official Statement Official Statements2018B IndyRoads Official Statement
2015 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2015 (Citizens Energy Group)
2015 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2015 (Capital Improvement Board of Managers)
2015 City of Indianapolis Adopted Annual Budget Annual Operating Budget2015 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2015 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2015 (Office of Finance and Management)
2015 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2015 and 2014 (Fort Harrison Reuse Authority)
2015 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2015 (Health and Hospital Corporation)
2015 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2015 and 2014 (Indianapolis Airport Authority)
2015 ILPIBB Independent Auditors' Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2015 and 2014)
2015 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2015 (Indianapolis Public Transportation Corporation)
2015 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2016 (Marion County, Indiana)
2015 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2015 and 2014)
2015 Resolution No. 01, 2015 Board ResolutionsHealth and Hospital Corporation (HHC) (2015B Bonds)
2015 Resolution No. 02, 2015 Board ResolutionsForth Harrison Reuse Authority (FHRA) Refunding and New Money
2015 Resolution No. 03, 2015 Board ResolutionsIndyRoads Bonds (2015E Bonds)
2015 Resolution No. 04, 2015 Board ResolutionsStormwater District (2015H Bonds)
2015 Resolution No. 05, 2015 Board ResolutionsIndianapolis Airport Authority (IAA) Swap
2015 Resolution No. 06, 2015 Board ResolutionsBarrington HoTIF Refunding (2015F Bonds Refunding)
2015 Resolution No. 07, 2015 Board ResolutionsIndianapolis Airport Authority (IAA) Refunding (Refunding Bonds 2015I)
2015 Resolution No. 08, 2015 Board ResolutionsFacility Revenue Bonds (Series 2015K)
2015 Resolution No. 09, 2015 Board ResolutionsEconomic Development TIF Bonds - 16 Tech (Series 2016A)
2015 Resolution No. 10, 2015 Board Resolutions2008A DSR Fund - Surety with Build America Mutal
2015 Resolution No. 11, 2015 Board ResolutionsTaxable General Recourse Note (City Criminal Justice Facility Expenses)
December 2014 ILPIBB December 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 15, 2014
December 2014 ILPIBB December 2014 Special Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 1, 2014
November 2014 ILPIBB November 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 17, 2014
October 2014 ILPIBB October 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for October 20, 2014
August 2014 ILPIBB August 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 18, 2014
July 2014 ILPIBB July 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 21, 2014
June 2014 ILPIBB June 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 9, 2014
April 2014 ILPIBB April 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for April 21, 2014
2014 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2014 (Citizens Energy Group)
2014 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Capital Improvement Board of Managers)
2014 City of Indianapolis Adopted Annual Budget Annual Operating Budget2014 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2014 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2014 (Office of Finance and Management)
2014 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2014 and 2013 (Fort Harrison Reuse Authority)
2014 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2014 (Health and Hospital Corporation)
2014 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Indianapolis Airport Authority)
2014 ILPIBB Independent Auditor's Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2014 and 2013)
January 2014 ILPIBB January 2014 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for January 27, 2014
2014 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2014 (Indianapolis Public Transportation Corporation)
2014 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2014 (Marion County, Indiana)
2014 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2014 and 2013)
2014 Resolution No. 01, 2014 Board ResolutionsEconomic Development TIF Revenue Bonds 2014A&B (Mass Ave.), 2014C (Market Square Arena) and 2014D&E (Pulliam Square and Millikan on Mass Ave. Project).
2014 Resolution No. 02, 2014 Board ResolutionsTax Increment Revenue Refunding Bonds (Series 2014C Refunding) (Fall Creek/Citizens Housing Program)
2014 Resolution No. 03, 2014 Board ResolutionsBroad Ripple / Browning Project
2014 Resolution No. 04, 2014 Board ResolutionsMillikan-Pulliam Projects
2014 Resolution No. 05, 2014 Board ResolutionsIndyGo
2014 Resolution No. 06, 2014 Board ResolutionsIndianapolis Airport Authority (IAA) (2014D Bonds)
December 2013 ILPIBB December 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 16, 2013
November 2013 ILPIBB November 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 14, 2013
August 2013 ILPIBB August 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 19, 2013
July 2013 ILPIBB July 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 17, 2013
June 2013 ILPIBB June 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 15, 2013
May 2013 ILPIBB May 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 20, 2013
April 2013 ILPIBB April 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for April 15, 2013
February 2013 ILPIBB February 2013 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 11, 2013
2013 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2013 (Citizens Energy Group)
2013 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Capital Improvement Board of Managers)
2013 City of Indianapolis Adopted Annual Budget Annual Operating Budget2013 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2013 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2013 (Office of Finance and Management)
2013 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2013 and 2012 (Fort Harrison Reuse Authority)
2013 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2013 (Health and Hospital Corporation)
2013 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Indianapolis Airport Authority)
2013 ILPIBB Independent Auditor's Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2013 and 2012)
2013 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2013 (Indianapolis Public Transportation Corporation)
2013 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2013 (Marion County, Indiana)
2013 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2013 and 2012)
2013 Resolution No. 01, 2013 Board ResolutionsIndianapolis Airport Authority (IAA)
2013 Resolution No. 02, 2013 Board ResolutionsIndianapolis-Marion County Building Authority (IMCBA)
2013 Resolution No. 03, 2013 Board Resolutions2013 TIF 2002G Refunding
2013 Resolution No. 04, 2013 Board Resolutions16 Tech
2013 Resolution No. 05, 2013 Board Resolutions2013 Indianapolis-Marion County Building Authority (IMCBA) Refunding
2013 Resolution No. 06, 2013 Board ResolutionsStorwater Refunding
2013 Resolution No. 07, 2013 Board Resolutions16 Tech
2013 Resolution No. 08, 2013 Board ResolutionsAIT Biosciences, LLC
2013 Resolution No. 09, 2013 Board Resolutions2013 Metropolitan Thoroughfare District
2013 Resolution No. 10, 2013 Board ResolutionsUnion Station 2013
2013 Resolution No. 11, 2013 Board ResolutionsMass Ave. Projects
2013 Resolution No. 12, 2013 Board ResolutionsIndyRoads 2013 Project
December 2012 ILPIBB December 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 17, 2012
October 2012 ILPIBB October 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for October 15, 2012
August 2012 ILPIBB August 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 20, 2012
July 2012 ILPIBB July 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 16, 2012
June 2012 ILPIBB June 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 18, 2012
May 2012 ILPIBB May 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 21, 2012
March 2012 ILPIBB March 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for March 5, 2012
2012 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2012 (Citizens Energy Group)
2012 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2012 (Capital Improvement Board of Managers)
2012 City of Indianapolis Adopted Annual Budget Annual Operating Budget2012 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2012 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2012 (Office of Finance and Management)
2012 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2012 and 2011 (Fort Harrison Reuse Authority)
2012 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2012 (Health and Hospital Corporation)
2012 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2012 (Indianapolis Airport Authority)
2012 ILPIBB Independent Auditor's Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2012 and 2011)
January 2012 ILPIBB January 2012 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for January 30, 2012
2012 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2012 (Indianapolis Public Transportation Corporation)
2012 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2012 (Marion County, Indiana)
2012 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2012 and 2011)
2012 Resolution No. 01, 2012 Board ResolutionsIndyGo 2012 Project
2012 Resolution No. 04, 2012 Board Resolutions2012 Pension GO Bond Refunding
2012 Resolution No. 05, 2012 Board ResolutionsIndianapolis Airport Authority (IAA) 2012
2012 Resolution No. 06, 2012 Board ResolutionsErtel Project
2012 Resolution No. 07, 2012 Board ResolutionsCircle Block Garage Refunding
2012 Resolution No. 08, 2012 Board ResolutionsMainstreet Project
2012 Resolution No. 09, 2012 Board ResolutionsAUL - One America Parking Garage
December 2011 ILPIBB December 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 5, 2011
October 2011 ILPIBB October 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for October 17, 2011
August 2011 ILPIBB August 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 15, 2011
July 2011 ILPIBB July 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 18, 2011
June 2011 ILPIBB June 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 20, 2011
May 2011 ILPIBB May 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 16, 2011
April 2011 ILPIBB April 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for April 11, 2011
February 2011 ILPIBB February 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 28, 2011
2011 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2011 (Citizens Energy Group)
2011 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2011 (Capital Improvement Board of Managers)
2011 City of Indianapolis Adopted Annual Budget Annual Operating Budget2011 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2011 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2011 (Office of Finance and Management)
2011 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2011 and 2010 (Fort Harrison Reuse Authority)
2011 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2011 (Health and Hospital Corporation)
2011 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2011 (Indianapolis Airport Authority)
2011 ILPIBB Independent Auditor's Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2011 and 2010)
January 2011 ILPIBB January 2011 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for January 24, 2011
2011 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2011 (Indianapolis Public Transportation Corporation)
2011 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2011 (Marion County, Indiana)
2011 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2011 and 2010)
2011 Resolution No. 01, 2011 Board ResolutionsHarding Street Project
2011 Resolution No. 02, 2011 Board ResolutionsCityWay Project
2011 Resolution No. 03, 2011 Board ResolutionsMarion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB)
2011 Resolution No. 04, 2011 Board ResolutionsDowAgro Project
2011 Resolution No. 05, 2011 Board ResolutionsSanitary District 2011
2011 Resolution No. 06, 2011 Board ResolutionsStormwater District 2011
2011 Resolution No. 07, 2011 Board ResolutionsMarion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB)
December 2010 ILPIBB December 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for December 13, 2010
November 2010 ILPIBB November 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for November 15, 2010
October 2010 ILPIBB October 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for October 18, 2010
September 2010 ILPIBB September 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for September 20, 2010
August 2010 ILPIBB August 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for August 30, 2010
July 2010 ILPIBB July 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for July 19, 2010
June 2010 ILPIBB June 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for June 21, 2010
May 2010 ILPIBB May 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for May 17, 2010
March 2010 ILPIBB March 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for March 15, 2010
February 2010 ILPIBB February 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for February 22, 2010
2010 CEG Financial Report Annual Comprehensive Financial ReportsManagement Discussion & Financial Report 2010 (Citizens Energy Group)
2010 CIB Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2010 (Capital Improvement Board of Managers)
2010 City of Indianapolis Adopted Annual Budget Annual Operating Budget2018 Adopted Programmatic Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management)
2010 City of Indianapolis Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2010 (Office of Finance and Management)
2010 FHRA Financial Statements Annual Comprehensive Financial ReportsFinancial Statements and Independent Auditor's Report - December 31, 2010 and 2009 (Fort Harrison Reuse Authority)
2010 HHC Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2010 (Health and Hospital Corporation)
2010 IAA Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Finance Report - Year Ended December 31, 2010 (Indianapolis Airport Authority)
2010 ILPIBB Independent Auditor's Report Audit ReportsFinancial Statements and Independent Auditor's Report (December 31, 2010 and 2009)
January 2010 ILPIBB January 2010 Meeting Minutes Board MinutesMinutes of the Regular Meeting of the Board of Directors for January 25, 2010
2010 IndyGo Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2010 (Indianapolis Public Transportation Corporation)
2010 Marion County, Indiana Comprehensive Annual Financial Report Annual Comprehensive Financial ReportsComprehensive Annual Financial Report - Year Ended December 31, 2010 (Marion County, Indiana)
2010 MCCRFA Financial Statements Annual Comprehensive Financial ReportsMarion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2010 and 2009)
2010 Resolution No. 01, 2010 Board ResolutionsHealth and Hospital Corporation (Eskenazi Hospital) (2010A Bonds)
2010 Resolution No. 02, 2010 Board ResolutionsHealth and Hospital Corporation (Eskenazi Hospital) (2010B Bonds)
2010 Resolution No. 03, 2010 Board ResolutionsSanitary District Notes (2010A Notes)
2010 Resolution No. 05, 2010 Board ResolutionsNear East Side HoTIF (2010C Bonds)
2010 Resolution No. 06, 2010 Board ResolutionsDowAgro Sciences Project
2010 Resolution No. 07, 2010 Board Resolutions2010 PILOT Revenue Bonds (Citizens Energy Group)
2010 Resolution No. 08, 2010 Board Resolutions2010 Sanitary District
2010 Resolution No. 09, 2010 Board ResolutionsFall Creek TIF 2010
2010 Resolution No. 10, 2010 Board ResolutionsBarrington - Brokenburr Project
2010 Resolution No. 11, 2010 Board ResolutionsAmendment to the Sanitary District
2010 Resolution No. 12, 2010 Board Resolutions2010 IU Health Neurological Center
2010 Resolution No. 13, 2010 Board Resolutions2010 AIT Labs Project
2010 Resolution No. 14, 2010 Board Resolutions2010 Indianapolis Airport Authority (IAA)
2010 Resolution No. 15, 2010 Board Resolutions2010 Indianapolis Airport Authority (IAA)
August 31, 2009 Interest Rate Swap and Derivative Policy Policies
2007 ILPIBB 2007E Americplex Official Statement Official StatementsOfficial Statement for the ILPIBB 2007E Series (Refunding the 2000D Series Ameriplex Project)
2007 ILPIBB 2007K Note Purchase Agreement Other
2006 Stormwater Master Bond Resolution Request for Proposal