Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
~Master - 2014-15 General Obligation Corporation Purpose and Refunding Loan Agreement - File No. 419370-54
A001 - Letter dated August 7, 2014 from Dorsey & Whitney to City Clerk - Enclosing prepared proceedings for August 12, 2014 meeting
A002 - Council Action Form dated August 12, 2014 - Approving statement for GO Bonds, Series 2014
A003 - Proceeding dated August 12, 2014
A004 - Letter dated August 13, 2014 from City Clerk to Dorsey & Whitney with executed proceedings
A005 - Proposed Schedule of Events
A006 - Letter dated August 21, 2014 from Dorsey & Whitney to City Clerk - enclosing necessary proceedings for August 26 meeting
A007 - Resolution No. 14-473 adopted August 26, 2014
A008 - Council Action Form dated August 26, 2014 and September 9, 2014
A009 - Letter dated August 27, 2014 from City Clerk to Dorsey & Whitney with completed proceedings
A010 - Letter dated Septemberr 4, 2014 from Dorsey & Whitney to City Clerk - prepared resolution for September 9 meeting
A011 - Letter dated September 12, 2014 from City Clerk to Dorsey & Whitney with completed proceedings, loan agreement and continuing disclosure certificate
A012 - Resolution No. 14-476 adopted September 9, 2014 - authorizing issuance of $9,695,000 GO bonds
A013 - Loan Agreement wiht Stifel, Nicholas & Co for $9,695,000 dated September 30, 2014
A014 - Continuing Disclosure Certificate dated September 30, 2014
A015 - Letter dated September 23, 2014 from Dorsey & Whitney to City Treasurer enclosing bonds #1 through #12 for $9,695,000
A016 - Letter dated September, 2014 from City Treasurer to The Depository Trust Company with executed bonds
A017 - Letter dated September 26, 2014 from Dorsey & Whitney to City Clerk - documents covering federal tax compliance matters
A018 - Letter dated September 30, 2014 from City Clerk to Dorsey & Whitney - executed tax compliance documents
A019 - Closing Certificate dated September 30, 2014
A020 - Statement of Account from Dorsey & Whitney dated October 30, 2014
A021 - Letter dated September 10, 2014 from City Clerk to Story County Auditor - certified copy of Resolution No. 14-476, authorizing issuance of bonds
A022 - Resolution No. 14-476 adopted September 9, 2014
A023 - County Auditor certification of resolution filed on September 19, 2014
A024 - Council Action Form dated August 26, 2014
A025 - Letter dated September 30, 2014 rom City Clerk to Dorsey & Whitney with County Auditor certificate of filing Bond Issuance Resolution.
A026 - Preliminary Official Statement Dated August 12, 2014
A027 - General Obligation Corporate Purpose Bonds, Series 2014 - total amount of $9,695,000
A028 - Council Action Form dated February 11, 2014 and March 4, 2014 - refunding bonds and tax levy
A029 - Letter dated February 13, 2014 from City Clerk to Dorsey & Whitney - proceedings setting March 4, 2014 as date of hearing
A030 - Proceedings dated February 11, 2014
A031 - Letter dated February 26, 2014 from Dorsey & Whitney to City Clerk - prepared proceedings for March 4, 2014 meeting
A032 - Letter dated February 28, 2014 from City Clerk to Dorsey & Whitney - certificate attesting to publication of Notice of Hearing
A033 - Affidavit of publication of Notice dated February 18, 2014
A034 - Letter dated March 7, 2014 form City Clerk to Dorsey & Whitney enclosing proceedings from March 4, 2014 meeting
A035 - Proceedings dated March 4, 2014
A036 - Letter dated March 7, 2014 from City Clerk to Story County Auditor - enclosing certified copy of Resolution No. 14-124
A037 - Letter dated March 17, 2014 from City Clerk to Dorsey & Whitney - enclosing Certificate of County Auditor for filing of Resolution No. 14-124
A038 - Affidavit of Story County Auditor dated March 13, 2014 of filing Resolution