Documents

Downloads

Download documents from Indiana Bond Bank Investor Relations, sort and filter documents, and sign up to receive document updates.

All Documents

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

Document Summary

Indiana Bond Bank (A Component Unit of the State of Indiana) Financial Statements and Independent Auditor's Report with Supplementary Information and Other Report June 30, 2023 and 2022
DateNameCategorySummary
February 2024 IBB Outstanding Debt Report as of February 29, 2024 Debt Report
2023 FY2023 IBB Audit Report Audit ReportIndiana Bond Bank (A Component Unit of the State of Indiana) Financial Statements and Independent Auditor's Report with Supplementary Information and Other Report June 30, 2023 and 2022
2022 FY2022 IBB Audit Report Audit Report
2021 Advance Funding Program Notes, Series 2021 A Official Statements
2021 FY2021 IBB Audit Report Audit Report
2021 Taxable Special Program Refunding Bonds, Series 2021A (Adams County Memorial Hospital Project) Official Statements
2020 Advance Funding Program Notes, Series 2020 A Official Statements
2020 FY2020 IBB Audit Report Audit Report
May 16, 2019 Debt Management Policy Debt Policy
2019 Advance Funding Program Notes, Series 2019 A Official Statements
2019 Common School Fund Bonds, Series 2019 A (Taxable) Official Statements
2019 FY2019 IBB Audit Report Audit Report
2019 Special Program Bonds, Series 2019 B (Clay Township, Hamilton County Projects) Official Statements
2019 Special Program Refunding Bonds, Series 2019 A-1 & A-2 Official Statements
2018 FY2018 IBB Audit Report Audit Report
2017 Advance Funding Program, Series 2017 A Official Statements
2017 Common School Fund Bonds, Series 2017 A Official Statements
2017 FY2017 IBB Audit Report Audit Report
2016 Advance Funding Program, Series 2016 A Official Statements
2016 FY2016 IBB Audit Report Audit Report
2016 Special Program Refunding Bonds, Series 2016 B Official Statements
2015 Advance Funding Program, Series 2015 A Official Statements
2015 FY2015 IBB Audit Report Audit Report
2015 School Severance Refunding Bonds, Series 2015 A Official Statements
2015 School Severance Refunding Bonds, Series 2015 C Official Statements
2015 School Severance Refunding Bonds, Series 2015 D Official Statements
2015 School Severance Refunding Bonds, Series 2015 E Official Statements
2014 Advance Funding Program, Series 2014 A Official Statements
2014 FY2014 IBB Audit Report Audit Report
2014 Not-For-Profit Program, Series 2014 A & 2014 B (Shorewood Forest Utilities) Official Statements
2013 School Severance Refunding Bonds, Series 2013 A Official Statements
2013 School Severance Refunding Bonds, Series 2013 B Official Statements
2013 School Severance Refunding Bonds, Series 2013 C Official Statements
2012 Advance Funding Program, Series 2012 A Official Statements
2012 Common School Fund Refunding Bonds, Series 2012 A & 2012 B Official Statements
2012 School Severance Refunding Bonds, Series 2012 A Official Statements
2012 School Severance Refunding Bonds, Series 2012 B Official Statements
2012 School Severance Refunding Bonds, Series 2012 C Official Statements
2012 Special Program Refunding Bonds, Series 2012 C Official Statements
2012 Special Program Refunding Bonds, Series 2012 D Official Statements
2012 Water Utility Refunding Bonds, Series 2012 A-1 & 2012 A-2 Official Statements
2011 Advance Funding Program, Series 2011 A Official Statements
2011 School Severance Refunding Bonds, Series 2011 A Official Statements
2011 Special Program Refunding Bonds, Series 2011 A Official Statements
2010 Advance Funding Program, Series 2010 A Official Statements
2010 Common School Fund Bonds, Series 2010 A Official Statements
2010 Common School Fund Bonds, Series 2010 B Official Statements
2010 Midyear Funding Program Notes, Series 2010 A Official Statements
2010 Special Program Multipurpose Bonds, Series 2010 A Official Statements
2010 Taxable School Program Bonds, Series 2010 (QSCB) Official Statements