Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
Meetings
FAQ /How Do I
Contact Us
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Budget Documents:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Adopted Budget (PDF)
2018 Adopted Budget (PDF)
2017 Adopted Budget (PDF)
2020 Adopted Budget (PDF)
Financial Audits:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Annual Financial Report (PDF)
2019 Annual Financial Report (PDF)
2018 Annual Financial Report (PDF)
2017 Annual Financial Report (PDF)
Land Tax Collection Schedule:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Land Tax Collection Schedule (PDF)
2019 Land Tax Collection Schedule (PDF)
2018 Land Tax Collection Schedule (PDF)
2017 Land Tax Collection Schedule (PDF)
2016 Land Tax Collection Schedule (PDF)
2015 Land Tax Collection Schedule (PDF)
2014 Land Tax Collection Schedule (PDF)
2013 Land Tax Collection Schedule (PDF)
2012 Land Tax Collection Schedule (PDF)
2011 Land Tax Collection Schedule (PDF)
2010 Land Tax Collection Schedule (PDF)
2009 Land Tax Collection Schedule (PDF)
2008 Land Tax Collection Schedule (PDF)
2007 Land Tax Collection Schedule (PDF)
Public Hearings:
Select an Item
All Archive Items
Most Recent Archive Item
10-07-2020 - Special District Assessments and Budgets (PDF)
09-23-2020 - Proposed Revocable License - Town to Haifa Holdings LLC - Woodcliff Ave Parking (PDF)
09-23-2020 - Amendments to Chapter 195-44, Pleasant Ridge Road Stop Signs (PDF)
08-05-2020 - Property Maintenance 26 Peter Cooper Drive (PDF)
08-05-2020 - Amendments to Chapter 210 in Regards to Signs - July 8, 2020 (PDF)
07-15-2020 - Property Maintenance 10 Monitor Road (PDF)
06-17-2020 - Proposed Revocable License - Town to Haifa Holdings LLC - Woodcliff Ave Parking (PDF)
06-17-2020 - Chapter 199 Entitled Towing - Adjourned from May 20, 2020 Town Board Meeting (PDF)
05-20-2020 - 4-Way Stop Sign Grand Avenue and Marple Road (PDF)
05-06-2020 - Storm Water Annual Report (PDF)
05-06-2020 - MHTC Development Rezone - 15 Victory Lane - Adjourned at April 15 ZOOM Meeting (PDF)
05-06-2020 - Husdon Heritage Zoning Text Amendment - Adjourned at April 15 ZOOM Meeting (PDF)
02-19-2020 - Fox Run at Fulton Rezone Request (PDF)
School Tax Collection Schedule:
Select an Item
All Archive Items
Most Recent Archive Item
2013 School Tax Collection Schedule (PDF)
2012 School Tax Collection Schedule (PDF)
Stormwater Management Program:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2021 Final Stormwater Management Program Annual Report (PDF)
2019 to 2020 Final Stormwater Management Program Annual Report (PDF)
2019 to 2020 Draft Stormwater Management Program Annual Report (PDF)
2018 to 2019 Final Stormwater Management Program Annual Report (PDF)
2018 to 2019 Draft Stormwater Management Program Annual Report (PDF)
2017 to 2018 Final Stormwater Management Program Annual Report (PDF)
2017 to 2018 Draft Stormwater Management Program Annual Report (PDF)
2016 to 2017 Final Stormwater Management Program Annual Report (PDF)
2016 to 2017 Draft Stormwater Management Program Annual Report (PDF)
2015 to 2016 Final Stormwater Management Program Annual Report (PDF)
2015 to 2016 Draft Stormwater Management Program Annual Report (PDF)
2014 to 2015 Final Stormwater Management Program Annual Report (PDF)
2014 to 2015 Draft Stormwater Management Program Annual Report (PDF)
2013 to 2014 Final Stormwater Management Program Annual Report (PDF)
2014 Draft Stormwater Management Program Annual Report (PDF)
Water Quality Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Annual Water Quality Report (PDF)
2020 Annual Water Quality Report (PDF)
2019 Annual Water Quality Report (PDF)
2018 Annual Water Quality Report (PDF)
2017 Annual Water Quality Report (PDF)
2016 Annual Water Quality Report (PDF)
2015 Annual Water Quality Report (PDF)
2014 Annual Water Quality Report (PDF)
2013 Annual Water Quality Report (PDF)
2012 Annual Water Quality Report (PDF)
2011 Annual Water Quality Report (PDF)
2010 Annual Water Quality Report (PDF)
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Budget Documents
Financial Audits
Land Tax Collection Schedule
Public Hearings
School Tax Collection Schedule
Stormwater Management Program
Water Quality Reports
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow