Skip to Main Content
Loading
Loading
Upcoming Events
Total Solar Eclipse on April 8, 2024
Read On...
Important Information
Government
Services
Community
Visit Us
Contact Us
Notifications
Facebook
Twitter
Instagram
YouTube
LinkedIn
Search
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
Comprehensive Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Comprehensive Annual Financial Report (PDF)
2021 Comprehensive Annual Financial Report (PDF)
2020 Comprehensive Annual Financial Report (PDF)
2019 Comprehensive Annual Financial Report (PDF)
2018 Comprehensive Annual Financial Report (PDF)
2017 Comprehensive Annual Financial Report (PDF)
2016 Comprehensive Annual Financial Report (PDF)
2014 Comprehensive Annual Financial Report (PDF)
2013 Comprehensive Annual Financial Report (PDF)
2012 Comprehensive Annual Financial Report (PDF)
2011 Comprehensive Annual Financial Report (PDF)
2010 Comprehensive Annual Financial Report (PDF)
2009 Comprehensive Annual Financial Report (PDF)
2008 Comprehensive Annual Financial Report (PDF)
2007 Comprehensive Annual Financial Report (PDF)
Health Department Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
Ebola Planning Press Release (PDF)
Indianapolis Executive Airport Annual Reports and Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
2020 HCAA Annual Report Gateway (PDF)
2019 HCAA Annual Report Gateway (PDF)
2018 HCAA Annual Report Gateway (PDF)
2017 HCAA Annual Report Gateway (PDF)
2016 HCAA Annual Report Gateway (PDF)
2015 HCAA Annual Report Gateway (PDF)
2014 HCAA Annual Report Gateway (PDF)
Silvey Press Release (PDF)
Indianapolis Executive Airport Annual Report 2010 (PDF)
Indianapolis Executive Airport Annual Report 2009 (PDF)
Indianapolis Executive Airport Annual Report 2008 (PDF)
Indianapolis Executive Airport Annual Report 2007 (PDF)
Indianapolis Executive Airport Annual Report 2006 (PDF)
Indianapolis Executive Airport Year End Status Report 2006 (PDF)
Monthly Building Permit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
March Permit Report 2015 (PDF)
February Permit Report 2015 (PDF)
January Permit Report 2015 (PDF)
Past Election Documents:
Select an Item
All Archive Items
Most Recent Archive Item
2010 General Election Candidates (pdf) (PDF)
2007 Primary Republican Candidates (PDF)
2007 Primary Democratic Candidates (PDF)
2007 Polling Site Locations - General (PDF)
2007 Offices to be Elected (PDF)
2007 General Election Candidates (PDF)
2006 School Board Primary Candidates (PDF)
2006 Republican Primary Candidates (PDF)
2006 Primary Election Offices (PDF)
2006 Polling Site Locations (PDF)
2006 General Election Candidates (PDF)
2006 Democrat Primary Candidates (PDF)
2004 Primary Election Calendar (PDF)
2004 Primary Election Candidates (PDF)
2004 Polling Places by Precinct Number (PDF)
Prosecuting Attorney's Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
2015 January 08 - Douce, Michael Charges (PDF)
2014 November 06 - Winkler Probable Cause Hearings (PDF)
2014 November 05 - Winkler Initial Hearing (PDF)
2014 November 04 - Winkler Charged (PDF)
2014 October 20 - Lawson and Lowe Charges (PDF)
2014 September 02 - Irsay Plea and Sentencing (PDF)
2014 August 08 - DPA Kestian Recognized with Award (PDF)
2014 July 25 - DORN Charges (PDF)
2014 June 24 - Montgomery, Corbin Charges (PDF)
2014 May 23 - Irsay Charges (PDF)
2014 March 26 - Harrison, Micah Sentencing (PDF)
2014 March 25 - Irsay IH Continued (PDF)
2014 March 17 - Irsay Arrest (PDF)
2014 March 12 - Harrison, Micah - Plea (PDF)
2014 January 21 - Officer and Investigator of the Year Honored by Prosecuting Attorn
Tax Year Platted Subdivisions:
Select an Item
All Archive Items
Most Recent Archive Item
2024 Tax Year Platted Subdivisions (PDF)
2023 Tax Year Platted Subdivisions (PDF)
2022 Tax Year Platted Subdivisions (PDF)
2021 Tax Year Platted Subdivisions (PDF)
2020 Tax Year Platted Subdivisions (PDF)
2019 Tax Year Platted Subdivisions (PDF)
2018 Tax Year Platted Subdivisions (PDF)
2017 Tax Year Platted Subdivisions (PDF)
2016 Tax Year Platted Subdivisions (PDF)
2015 Tax Year Platted Subdivisions (PDF)
2014 Tax Year Platted Subdivisions (PDF)
2013 Tax Year Platted Subdivisions (PDF)
2012 Tax Year Platted Subdivisions (PDF)
2011 Tax Year Platted Subdivisions (PDF)
2010 Tax Year Platted Subdivisions (PDF)
Water Quality Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2007 Annual Report (PDF)
Yearly Building Permit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Yearly Permit Report for 2014 (PDF)
Yearly Permit Report for 2013 (PDF)
Yearly Permit Report for 2012 (PDF)
Yearly Permit Report for 2011 (PDF)
Yearly Permit Report for 2010 (PDF)
Yearly Permit Report for 2009 (PDF)
Yearly Permit Report for 2008 (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
Comprehensive Annual Financial Reports
Health Department Press Releases
Indianapolis Executive Airport Annual Reports and Press Releases
Monthly Building Permit Reports
Past Election Documents
Prosecuting Attorney's Press Releases
Tax Year Platted Subdivisions
Water Quality Annual Reports
Yearly Building Permit 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
Make a Payment
Courts
County Finances
Road Construction
Household Waste
and Recycling
Parks and Recreation
American Rescue Plan
Sheriff's Office
Property and Taxes
GIS and Maps
Health Department
and Covid
Elections and Voting
Next
Previous
Back To Top
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow