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

Download documents from The Indianapolis Local Public Improvement Bond Bank, sort and filter documents, and sign up to receive document updates.
Date | Name | Category | Summary | |
---|---|---|---|---|
January 25, 2021 | ILPIBB IndyGo RFP - Supplemental No. 2 | Request for Proposal | Download | |
January 22, 2021 | ILPIBB IndyGo RFP - IndyGo Capital Plan | Request for Proposal | IndyGo Capital Plan for 2019 thru 2025 | Download |
January 22, 2021 | ILPIBB January Meeting Notice | Board Meeting Notice | 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 | Download |
January 22, 2021 | ILPIBB IndyGo RFP - Supplement No. 1 | Request for Proposal | Download | |
January 15, 2021 | ILPIBB RFP for Investment Banking and Underwriting Services for IndyGo 2021 Bonds | Request for Proposal | RFP for IndyGo 2021 Bonds | Download |
September 22, 2020 | 2020 IndyRoads Official Statement (Metropolitan Thoroughfare District IndyRoads Projects) | Official Statements | Download | |
September 15, 2020 | Moody's City of Indianapolis MTD IndyRoads Bonds Credit Opinion | Ratings Information | Download | |
September 11, 2020 | Fitch City of Indianapolis MTD IndyRoads Ratings Press Release | Ratings Information | Download | |
September 2020 | ILPIBB September Board Meeting Cancellation | Board Meeting Notice | ILPIBB September Board Meeting Cancellation | Download |
August 13, 2020 | ILPIBB August Board Meeting Notice | Board Meeting Notice | 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 | Download |
August 2020 | Indianapolis Marion County Community Justice Campus - August 2020 Update | Presentations | Indianapolis Marion County Community Justice Campus - August 2020 Update | Download |
August 2020 | ILPIBB Resolution No. 3 - IndyGo 2021 Financing (Hybrid Buses) | Board Resolutions | ILPIBB Resolution No. 3 - IndyGo 2021 Financing (Hybrid Buses) | Download |
August 2020 | ILPIBB Resolution No. 4 - CIB Series 2020C Notes CIB Fieldhouse Project | Board Resolutions | ILPIBB Resolution No. 4 - CIB Series 2020C Notes CIB Fieldhouse Project | Download |
August 2020 | ILPIBB Resolution No. 5 - IndyRoads Series 2020D&E MTD New Money & Refunding | Board Resolutions | ILPIBB Resolution No. 5 - IndyRoads Series 2020D&E Metropolitan Thoroughfare District New Money & Refunding | Download |
July 16, 2020 | ILPIBB July Board Meeting Notice | Board Meeting Notice | Download | |
July 10, 2020 | ILPIBB RFP for New Money and Revenue Refunding Bonds, Series 2020 (IndyRoads) | Request for Proposal | ILPIBB RFP for New Money and Revenue Refunding Bonds, Series 2020 (IndyRoads) | Download |
July 2020 | ILPIBB July Meeting Minutes | Board Minutes | Minutes of the Board of Directors for July 20, 2020 | Download |
June 16, 2020 | S&P Marion County Capital Improvement Board Rating Report | Ratings Information | Download | |
June 11, 2020 | ILPIBB June Board Meeting Notice | Board Meeting Notice | Download | |
June 2020 | Board of Directors Meeting Minutes | Board Minutes | ILPIBB June 15 2020 Board Meeting Minutes | Download |
April 20, 2020 | Revised - ILPIBB 2020B Notes (IndyGo Tax Warrants) RFP | Request for Proposal | RFP for the ILPIBB 2020B Notes (IndyGo Tax Warrants) | Download |
April 16, 2020 | ILPIBB April Board Meeting Notice | Board Meeting Notice | Download | |
April 2020 | Board of Directors Meeting Minutes | Board Minutes | Minutes of the Board of Directors from April 20, 2020 | Download |
March 2020 | Post Issuance Compliance Policy | Policies | (Effective March 5th, 2020) ILPIBB Post Issuance Policy and Procedures | Download |
January 8, 2020 | ILPIBB Infosys Project RFP Supplement and Corrections to Addendum No. 1 | Request for Proposal | Download | |
January 6, 2020 | ILPIBB Infosys Project RFP Addendum No. 1 | Request for Proposal | Download | |
January 6, 2020 | ILPIBB Infosys Project RFP Attachment C - Airport TIF Map | Request for Proposal | Download | |
January 6, 2020 | ILPIBB Infosys Project RFP Attachment D - Naval Air Warfare TIF Map | Request for Proposal | Download | |
January 6, 2020 | ILPIBB Infosys Project RFP Attachment E - Airport TIF Top Ten Taxpayers | Request for Proposal | Download | |
January 6, 2020 | ILPIBB Infosys Project RFP Attachment F - Airport TIF Data | Request for Proposal | Download | |
2020 | 2020 IRMA Letter ILPIBB | Policies | Download | |
January 2020 | Board of Directors Meeting Minutes | Board Minutes | Minutes of the Board of Directors from January 27, 2020 | Download |
December 26, 2019 | ILPIBB RFP $45M 2020B&C (Infosys Project) | Request for Proposal | Download | |
December 26, 2019 | ILPIBB RFP Infosys Project Financing DBC | Request for Proposal | RFP - Infosys Financing DBC 12.19.19 | Download |
December 26, 2019 | ILPIBB - Attachment A CCC Special Ordinance 14 | Request for Proposal | Indianapolis City County Council Special Ordinance 14 (Proposal 397, 2019) | Download |
December 26, 2019 | ILPIBB Attachment B - Infosys Term Sheet DP | Request for Proposal | Download | |
December 3, 2019 | Notes, Series 2019B (Fieldhouse Project) | Official Statements | Download | |
December 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting December 16, 2019 | Download |
November 21, 2019 | Indianapolis Airport Authority Project, Series 2019I | Official Statements | Download | |
November 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting November 18, 2019 | Download |
October 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting October 21, 2019 | Download |
September 27, 2019 | ILPIBB S&P 2019F Stormwater Rating Report | Ratings Information | Download | |
September 10, 2019 | Revenue Bonds, Series 2019E | Official Statements | Download | |
September 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting September 16, 2019 | Download |
August 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting August 29, 2019 | Download |
July 23, 2019 | Fitch Indianapolis Stormwater Report 2019 | Ratings Information | 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). | Download |
July 23, 2019 | S&P Stormwater Rating 2015 | Ratings Information | 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). | Download |
July 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting July 15, 2019 | Download |
June 27, 2019 | 2018 Capital Improvement Board CAFR | Comprehensive Annual Financial Reports (CAFRs) | 2018 Capital Improvement Board CAFR | Download |
June 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting June 17, 2019 | Download |
May 2019 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the ILPIBB Board Meeting May 20, 2019 | Download |
March 21, 2019 | Community Justice Campus Bonds, Series 2019A (Courthouse and Jail Project) | Official Statements | Download | |
March 21, 2019 | Community Justice Campus Bonds, Series 2019B (Assessment Intervention Center Project) | Official Statements | Download | |
February 2019 | Board of Director's Meeting Minutes | Board Minutes | Download | |
2019 | 2019E IndyRoads Official Statement | Official Statements | 2019E IndyRoads Official Statement | Download |
January 2019 | Board of Director's Meeting Minutes | Board Minutes | Download | |
2019 | Resolution No. 1, 2019 | Board Resolutions | Approval of 2019 Stormwater Notes | Download |
2019 | Resolution No. 2, 2019 | Board Resolutions | Approval of 2019 A&B Community Justice Campus Lease Revenue Bonds | Download |
2019 | Resolution No. 3, 2019 - 2016B Notes Stormwater Extension | Board Resolutions | Download | |
2019 | Resolution No. 4, 2019 - 2019E IndyRoads Revenue Bonds | Board Resolutions | Approval of the issuance of 2019E IndyRoads Revenue Bonds | Download |
2019 | 2019E IndyRoads Trust Indenture | Trust Indentures | 2019E IndyRoads Trust Indenture | Download |
2019 | 2019E IndyRoads S&P Rating Report | Ratings Information | 2019E IndyRoads S&P Rating Report | Download |
2019 | 2019 ILPIBB Independent Auditor's Report | Audit Reports | 2019 Bond Bank Audit | Download |
December 2018 | Board of Director's Meeting Minutes | Board Minutes | Download | |
November 2018 | Board of Director's Meeting Minutes | Board Minutes | November 2018 | Download |
November 2018 | Board of Director's Meeting Minutes | Board Minutes | November Special Meeting 2018 | Download |
November 2018 | Resolution No. 06, 2018 | Board Resolutions | IndyRoads Revenue Bonds 2018B | Download |
October 15, 2018 | Resolution No. 05, 2018 | Board Resolutions | IndyGo 2018A | Download |
October 2018 | Board of Director's Meeting Minutes | Board Minutes | October 2018 | Download |
September 2018 | Board of Director's Meeting Minutes | Board Minutes | September 2018 | Download |
August 2018 | Board of Director's Meeting Minutes | Board Minutes | August 2018 | Download |
July 2018 | Board of Director's Meeting Minutes | Board Minutes | July 2018 | Download |
April 2018 | Debt Management Policy | Policies | 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. | Download |
March 2018 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for March 19, 2018 | Download |
February 2018 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 19, 2018 | Download |
February 2018 | Code of Ethics (Conflict of Interest) - Employee Handbook | Policies | Bond Bank Code of Ethics from the ILPIBB Employee Handbook - February 2018 | Download |
2018 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2018 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2018 | 2018 ILPIBB Annual Bond and Note Report | Debt Affordability Report | 2018 ILPIBB Annual Bond and Note Report | Download |
2018 | Resolution No. 01, 2018 | Board Resolutions | Indianapolis Airport Authority (2018B Notes) | Download |
2018 | Resolution No. 02, 2018 | Board Resolutions | Community Justice Center (2018C LOIT Notes) | Download |
2018 | Resolution No. 03, 2018 | Board Resolutions | IndyGo (2018A Bonds) | Download |
2018 | Resolution No. 04, 2018 | Board Resolutions | Indianapolis Airport Authority | Download |
2018 | 2018B IndyRoads Trust Indenture | Trust Indentures | 2018B IndyRoads Trust Indenture | Download |
2018 | 2018B IndyRoads Moody's Rating Report | Ratings Information | 2018B IndyRoads Moody's Rating Report | Download |
2018 | 2018 ILPIBB Independent Auditor's Report | Audit Reports | 2018 Bond Bank Audit | Download |
2018 | 2018 ILPIBB Independent Auditor's Report | Audit Reports | 2018 Bond Bank Audit | Download |
December 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 18, 2017 | Download |
November 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 27, 2017 | Download |
October 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for October 23, 2018 | Download |
August 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 25, 2017 | Download |
July 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 17, 2017 | Download |
May 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 15, 2017 | Download |
May 2017 | IRMA Notice | Policies | Download | |
February 2017 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 27, 2017 | Download |
January 26, 2017 | Bond Bank Bonds Series 2017 A&B | Official Statements | Download | |
2017 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2017 (Citizens Energy Group) | Download |
2017 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2017 (Office of Finance and Management) | Download |
2017 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Independent Auditor's Report and Financial Statements - Year Ended December 31, 2017 (Marion County, Indiana) | Download |
2017 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2017 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2017 | ILPIBB Annual Bond & Note Report | Debt Affordability Report | 2017 Annual Bond & Note Report | Download |
2017 | Resolution No. 01, 2017 | Board Resolutions | Indy Penn Center (2017 BAN) | Download |
2017 | Resolution No. 02, 2017 | Board Resolutions | Community Justice Center (2017A LOIT Notes) | Download |
2017 | Resolution No. 03, 2017 | Board Resolutions | PILOT Refunding (2017C Bonds) | Download |
2017 | Resolution No. 04, 2017 | Board Resolutions | IndyGo (2017B Notes) | Download |
2017 | Resolution No. 05, 2017 | Board Resolutions | Fort Harrison Reuse Authority (FHRA) Refunding (2017 D Refunding) | Download |
2017 | Indiana Code - Article 1.4. Local Public Improvement Bond Banks | Governing Documents | 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. | Download |
2017 | ILPIBB Independent Auditors' Report | Audit Reports | Financial Statements and Independent Auditors' Report (December 31, 2017 and 2016) | Download |
December 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 19, 2016 | Download |
November 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 28, 2016 | Download |
September 19, 2016 | Fitch Ratings - ILLPIBB 'AAA' | Ratings Information | Fitch Ratings has assigned a 'AAA' rating to the $53m ad valorem special benefits tax refunding bonds, Series 2016B | Download |
September 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for September 22, 2016 | Download |
August 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 15, 2016 | Download |
July 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 18, 2016 | Download |
July 2016 | IRMA Exception Notice | Policies | Download | |
June 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 20, 2016 | Download |
April 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for April 18, 2016 | Download |
February 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 15, 2016 | Download |
2016 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Office of Finance and Management) | Download |
2016 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Capital Improvement Board of Managers) | Download |
2016 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2016 (Health and Hospital Corporation) | Download |
2016 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2016 and 2015 (Indianapolis Airport Authority) | Download |
2016 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2016 (Citizens Energy Group) | Download |
2016 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Indianapolis Public Transportation Corporation) | Download |
2016 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2016 and 2015) | Download |
2016 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Independent Auditor's Report and Financial Statements - Year Ended December 31, 2016 (Marion County, Indiana) | Download |
2016 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2016 and 2015 (Fort Harrison Reuse Authority) | Download |
2016 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2016 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2016 | ILPIBB Annual Bond & Note Report | Debt Affordability Report | 2016 Annual Bond & Note Report | Download |
2016 | ILPIBB Independent Auditors' Report | Audit Reports | Financial Statements and Independent Auditors' Report (December 31, 2016 and 2015) | Download |
January 2016 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for January 21, 2016 | Download |
2016 | Resolution No. 02, 2016 | Board Resolutions | Develop Indy | Download |
2016 | Resolution No. 03, 2016 | Board Resolutions | Indianapolis Airport Authority (2016 Bonds) | Download |
2016 | Resolution No. 04, 2016 | Board Resolutions | Stormwater Project (2016 Bonds) | Download |
2016 | Resolution No. 05, 2016 | Board Resolutions | IndyGo Line of Credit | Download |
2016 | Resolution No. 06, 2016 | Board Resolutions | JW Marriott Refunding (2016B Bonds) | Download |
2016 | Resolution No. 07, 2016 | Board Resolutions | 2017 General Obligation (GO) Bonds | Download |
2016 | Resolution No. 08, 2016 | Board Resolutions | Internal Controls Policy | Download |
December 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 21, 2015 | Download |
November 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 24, 2015 | Download |
August 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 17, 2015 | Download |
July 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 20, 2015 | Download |
June 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 22, 2015 | Download |
May 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 18, 2015 | Download |
April 2015 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for April 27, 2015 | Download |
2015 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2015 (Office of Finance and Management) | Download |
2015 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2015 (Capital Improvement Board of Managers) | Download |
2015 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2015 (Health and Hospital Corporation) | Download |
2015 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2015 and 2014 (Indianapolis Airport Authority) | Download |
2015 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2015 (Indianapolis Public Transportation Corporation) | Download |
2015 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2015 and 2014) | Download |
2015 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2015 (Citizens Energy Group) | Download |
2015 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2016 (Marion County, Indiana) | Download |
2015 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2015 and 2014 (Fort Harrison Reuse Authority) | Download |
2015 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2015 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2015 | 2015A IndyRoads Official Statement | Official Statements | 2015A IndyRoads Official Statement | Download |
2015 | 2015E IndyRoads Official Statement | Official Statements | 2015E IndyRoads Official Statement | Download |
2015 | 2018B IndyRoads Official Statement | Official Statements | 2018B IndyRoads Official Statement | Download |
2015 | ILPIBB Independent Auditors' Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2015 and 2014) | Download |
2015 | Resolution No. 01, 2015 | Board Resolutions | Health and Hospital Corporation (HHC) (2015B Bonds) | Download |
2015 | Resolution No. 02, 2015 | Board Resolutions | Forth Harrison Reuse Authority (FHRA) Refunding and New Money | Download |
2015 | Resolution No. 03, 2015 | Board Resolutions | IndyRoads Bonds (2015E Bonds) | Download |
2015 | Resolution No. 04, 2015 | Board Resolutions | Stormwater District (2015H Bonds) | Download |
2015 | Resolution No. 05, 2015 | Board Resolutions | Indianapolis Airport Authority (IAA) Swap | Download |
2015 | Resolution No. 06, 2015 | Board Resolutions | Barrington HoTIF Refunding (2015F Bonds Refunding) | Download |
2015 | Resolution No. 07, 2015 | Board Resolutions | Indianapolis Airport Authority (IAA) Refunding (Refunding Bonds 2015I) | Download |
2015 | Resolution No. 08, 2015 | Board Resolutions | Facility Revenue Bonds (Series 2015K) | Download |
2015 | Resolution No. 09, 2015 | Board Resolutions | Economic Development TIF Bonds - 16 Tech (Series 2016A) | Download |
2015 | Resolution No. 10, 2015 | Board Resolutions | 2008A DSR Fund - Surety with Build America Mutal | Download |
2015 | Resolution No. 11, 2015 | Board Resolutions | Taxable General Recourse Note (City Criminal Justice Facility Expenses) | Download |
2015 | 2015A Indy Roads S&P Rating Report | Ratings Information | 2015A Indy Roads S&P Rating Report | Download |
2015 | 2015A IndyRoads Trust Indenture | Trust Indentures | 2015A IndyRoads Trust Indenture | Download |
2015 | 2015E IndyRoads S&P Rating Report | Ratings Information | 2015E IndyRoads S&P Rating Report | Download |
2015 | 2015E IndyRoads Trust Indenture | Trust Indentures | 2015E IndyRoads Trust Indenture | Download |
December 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 1, 2014 | Download |
December 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 15, 2014 | Download |
November 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 17, 2014 | Download |
October 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for October 20, 2014 | Download |
August 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 18, 2014 | Download |
July 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 21, 2014 | Download |
June 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 9, 2014 | Download |
April 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for April 21, 2014 | Download |
2014 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Office of Finance and Management) | Download |
2014 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Capital Improvement Board of Managers) | Download |
2014 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2014 (Health and Hospital Corporation) | Download |
2014 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2014 and 2013 (Indianapolis Airport Authority) | Download |
2014 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Indianapolis Public Transportation Corporation) | Download |
2014 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2014 and 2013) | Download |
2014 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2014 (Citizens Energy Group) | Download |
2014 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2014 (Marion County, Indiana) | Download |
2014 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2014 and 2013 (Fort Harrison Reuse Authority) | Download |
2014 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2014 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2014 | ILPIBB Independent Auditor's Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2014 and 2013) | Download |
January 2014 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for January 27, 2014 | Download |
2014 | Resolution No. 01, 2014 | Board Resolutions | Economic Development TIF Revenue Bonds 2014A&B (Mass Ave.), 2014C (Market Square Arena) and 2014D&E (Pulliam Square and Millikan on Mass Ave. Project). | Download |
2014 | Resolution No. 02, 2014 | Board Resolutions | Tax Increment Revenue Refunding Bonds (Series 2014C Refunding) (Fall Creek/Citizens Housing Program) | Download |
2014 | Resolution No. 03, 2014 | Board Resolutions | Broad Ripple / Browning Project | Download |
2014 | Resolution No. 04, 2014 | Board Resolutions | Millikan-Pulliam Projects | Download |
2014 | Resolution No. 05, 2014 | Board Resolutions | IndyGo | Download |
2014 | Resolution No. 06, 2014 | Board Resolutions | Indianapolis Airport Authority (IAA) (2014D Bonds) | Download |
December 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 16, 2013 | Download |
November 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 14, 2013 | Download |
August 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 19, 2013 | Download |
July 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 17, 2013 | Download |
June 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 15, 2013 | Download |
May 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 20, 2013 | Download |
April 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for April 15, 2013 | Download |
February 2013 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 11, 2013 | Download |
2013 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Office of Finance and Management) | Download |
2013 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Capital Improvement Board of Managers) | Download |
2013 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2013 (Health and Hospital Corporation) | Download |
2013 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2013 and 2012 (Indianapolis Airport Authority) | Download |
2013 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Indianapolis Public Transportation Corporation) | Download |
2013 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2013 and 2012) | Download |
2013 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2013 (Citizens Energy Group) | Download |
2013 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2013 (Marion County, Indiana) | Download |
2013 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2013 and 2012 (Fort Harrison Reuse Authority) | Download |
2013 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2013 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2013 | ILPIBB Independent Auditor's Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2013 and 2012) | Download |
2013 | Resolution No. 01, 2013 | Board Resolutions | Indianapolis Airport Authority (IAA) | Download |
2013 | Resolution No. 02, 2013 | Board Resolutions | Indianapolis-Marion County Building Authority (IMCBA) | Download |
2013 | Resolution No. 03, 2013 | Board Resolutions | 2013 TIF 2002G Refunding | Download |
2013 | Resolution No. 04, 2013 | Board Resolutions | 16 Tech | Download |
2013 | Resolution No. 05, 2013 | Board Resolutions | 2013 Indianapolis-Marion County Building Authority (IMCBA) Refunding | Download |
2013 | Resolution No. 06, 2013 | Board Resolutions | Storwater Refunding | Download |
2013 | Resolution No. 07, 2013 | Board Resolutions | 16 Tech | Download |
2013 | Resolution No. 08, 2013 | Board Resolutions | AIT Biosciences, LLC | Download |
2013 | Resolution No. 09, 2013 | Board Resolutions | 2013 Metropolitan Thoroughfare District | Download |
2013 | Resolution No. 10, 2013 | Board Resolutions | Union Station 2013 | Download |
2013 | Resolution No. 11, 2013 | Board Resolutions | Mass Ave. Projects | Download |
2013 | Resolution No. 12, 2013 | Board Resolutions | IndyRoads 2013 Project | Download |
December 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 17, 2012 | Download |
October 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for October 15, 2012 | Download |
August 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 20, 2012 | Download |
July 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 16, 2012 | Download |
June 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 18, 2012 | Download |
May 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 21, 2012 | Download |
March 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for March 5, 2012 | Download |
2012 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Office of Finance and Management) | Download |
2012 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Capital Improvement Board of Managers) | Download |
2012 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Health and Hospital Corporation) | Download |
2012 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Indianapolis Public Transportation Corporation) | Download |
2012 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2012 and 2011) | Download |
2012 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2012 (Citizens Energy Group) | Download |
2012 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2012 (Indianapolis Airport Authority) | Download |
2012 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2012 (Marion County, Indiana) | Download |
2012 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2012 and 2011 (Fort Harrison Reuse Authority) | Download |
2012 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2012 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2012 | ILPIBB Independent Auditor's Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2012 and 2011) | Download |
January 2012 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for January 30, 2012 | Download |
2012 | Resolution No. 01, 2012 | Board Resolutions | IndyGo 2012 Project | Download |
2012 | Resolution No. 04, 2012 | Board Resolutions | 2012 Pension GO Bond Refunding | Download |
2012 | Resolution No. 05, 2012 | Board Resolutions | Indianapolis Airport Authority (IAA) 2012 | Download |
2012 | Resolution No. 07, 2012 | Board Resolutions | Circle Block Garage Refunding | Download |
2012 | Resolution No. 06, 2012 | Board Resolutions | Ertel Project | Download |
2012 | Resolution No. 08, 2012 | Board Resolutions | Mainstreet Project | Download |
2012 | Resolution No. 09, 2012 | Board Resolutions | AUL - One America Parking Garage | Download |
December 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 5, 2011 | Download |
October 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for October 17, 2011 | Download |
August 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 15, 2011 | Download |
July 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 18, 2011 | Download |
June 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 20, 2011 | Download |
May 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 16, 2011 | Download |
April 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for April 11, 2011 | Download |
February 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 28, 2011 | Download |
2011 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Office of Finance and Management) | Download |
2011 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Capital Improvement Board of Managers) | Download |
2011 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Health and Hospital Corporation) | Download |
2011 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2011 (Indianapolis Public Transportation Corporation) | Download |
2011 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2011 and 2010) | Download |
2011 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2011 (Citizens Energy Group) | Download |
2011 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2011 (Indianapolis Airport Authority) | Download |
2011 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2011 (Marion County, Indiana) | Download |
2011 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2011 and 2010 (Fort Harrison Reuse Authority) | Download |
2011 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2011 Adopted Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2011 | ILPIBB Independent Auditor's Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2011 and 2010) | Download |
January 2011 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for January 24, 2011 | Download |
2011 | Resolution No. 01, 2011 | Board Resolutions | Harding Street Project | Download |
2011 | Resolution No. 02, 2011 | Board Resolutions | CityWay Project | Download |
2011 | Resolution No. 04, 2011 | Board Resolutions | DowAgro Project | Download |
2011 | Resolution No. 05, 2011 | Board Resolutions | Sanitary District 2011 | Download |
2011 | Resolution No. 06, 2011 | Board Resolutions | Stormwater District 2011 | Download |
2011 | Resolution No. 03, 2011 | Board Resolutions | Marion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB) | Download |
2011 | Resolution No. 07, 2011 | Board Resolutions | Marion County Convention and Recreational Facilities Authority (MCCRFA) and the Capital Improvement Board of Managers of Marion County (CIB) | Download |
December 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for December 13, 2010 | Download |
November 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for November 15, 2010 | Download |
October 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for October 18, 2010 | Download |
September 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for September 20, 2010 | Download |
August 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for August 30, 2010 | Download |
July 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for July 19, 2010 | Download |
June 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for June 21, 2010 | Download |
May 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for May 17, 2010 | Download |
March 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for March 15, 2010 | Download |
February 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for February 22, 2010 | Download |
2010 | City of Indianapolis CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Office of Finance and Management) | Download |
2010 | CIB CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Capital Improvement Board of Managers) | Download |
2010 | HHC CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Health and Hospital Corporation) | Download |
2010 | IndyGo CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2010 (Indianapolis Public Transportation Corporation) | Download |
2010 | MCCRFA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Marion County Convention and Recreation Facilities Authorities - Independent Auditor's Report and Financial Statements (December 31, 2010 and 2009) | Download |
2010 | CEG Financial Report | Comprehensive Annual Financial Reports (CAFRs) | Management Discussion & Financial Report 2010 (Citizens Energy Group) | Download |
2010 | IAA CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Finance Report - Year Ended December 31, 2010 (Indianapolis Airport Authority) | Download |
2010 | Marion County, Indiana CAFR | Comprehensive Annual Financial Reports (CAFRs) | Comprehensive Annual Financial Report - Year Ended December 31, 2010 (Marion County, Indiana) | Download |
2010 | FHRA Financial Statements | Comprehensive Annual Financial Reports (CAFRs) | Financial Statements and Independent Auditor's Report - December 31, 2010 and 2009 (Fort Harrison Reuse Authority) | Download |
2010 | City of Indianapolis Adopted Annual Budget | Annual Operating Budget | 2018 Adopted Programmatic Budget for the Consolidated City of Indianapolis Marion County (Office of Finance and Management) | Download |
2010 | ILPIBB Independent Auditor's Report | Audit Reports | Financial Statements and Independent Auditor's Report (December 31, 2010 and 2009) | Download |
2010 | Resolution No. 01, 2010 | Board Resolutions | Health and Hospital Corporation (Eskenazi Hospital) (2010A Bonds) | Download |
2010 | Resolution No. 02, 2010 | Board Resolutions | Health and Hospital Corporation (Eskenazi Hospital) (2010B Bonds) | Download |
2010 | Resolution No. 03, 2010 | Board Resolutions | Sanitary District Notes (2010A Notes) | Download |
2010 | Resolution No. 05, 2010 | Board Resolutions | Near East Side HoTIF (2010C Bonds) | Download |
January 2010 | Board of Director's Meeting Minutes | Board Minutes | Minutes of the Regular Meeting of the Board of Directors for January 25, 2010 | Download |
2010 | Resolution No. 06, 2010 | Board Resolutions | DowAgro Sciences Project | Download |
2010 | Resolution No. 07, 2010 | Board Resolutions | 2010 PILOT Revenue Bonds (Citizens Energy Group) | Download |
2010 | Resolution No. 08, 2010 | Board Resolutions | 2010 Sanitary District | Download |
2010 | Resolution No. 09, 2010 | Board Resolutions | Fall Creek TIF 2010 | Download |
2010 | Resolution No. 10, 2010 | Board Resolutions | Barrington - Brokenburr Project | Download |
2010 | Resolution No. 11, 2010 | Board Resolutions | Amendment to the Sanitary District | Download |
2010 | Resolution No. 12, 2010 | Board Resolutions | 2010 IU Health Neurological Center | Download |
2010 | Resolution No. 13, 2010 | Board Resolutions | 2010 AIT Labs Project | Download |
2010 | Resolution No. 14, 2010 | Board Resolutions | 2010 Indianapolis Airport Authority (IAA) | Download |
2010 | Resolution No. 15, 2010 | Board Resolutions | 2010 Indianapolis Airport Authority (IAA) | Download |
2007 | ILPIBB 2007E Americplex Official Statement | Official Statements | Official Statement for the ILPIBB 2007E Series (Refunding the 2000D Series Ameriplex Project) | Download |
2007 | ILPIBB 2007K Note Purchase Agreement | Other | Download | |
December 2006 | Interest Rate Swap Management Policy | Policies | This Policy sets forth the basic criteria and guidelines under which the Bond Bank, as a financing conduit will enter in various interest rate management and other derivative financial instruments and agreements. | Download |