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 - General Obligation Corporate Purpose, Series 2018A - $11,880,000
A001 - Proceedings from February 12, 2019 Meeting
A002 - Council Action Form dated February 12, 2019
A003 - Proof of Publication dated February 21, 2019
A004 - Email from Finance Director dated February 26, 2019
A005 - Letter from Dorsey & Whitney dated February 28, 2019
A006 - Council Action Form dated March 5, 2019
A007 - Proceedings from March 5, 2019 meeting
A008 - Letter to Dorsey & Whitney dated March 8, 2019
A009 - Letter to Story County Auditor dated March 8, 2019
A010 - Letter to Dorsey & Whitney dated March 18, 2019 - Certificate of County Auditor
A011 - Sale Details dated June 18, 2019
A012 - Council Action Form dated August 13, 2019
A013 - Proceedings from August 13, 2019, meeting
A014 - Council Action Form dated August 27, 2019
A015 - Bids No 1 - 11
A016 - Letter from Dorsey & Whitney dated August 27, 2019
A017 - Proceedings from August 27, 2019, meeting
A018 - Letter from Dorsey & Whitney dated August 31, 2019
A019 - Letter to Story County Auditor dated September 3, 2019
A020 - Letter to Dorsey & Whitney dated September 11, 2019
A021 - Series 2019A Bond dated September 12, 2019
A022 - Closing Certififcate dated September 12, 2019
A023 - Form 8038-G dated September 16, 2019
A024 - Index of Bond Transcript with Attachments - Closing Date: September 12, 2019
A025 - Statement for services through September 30, 2019