Skip to Main Content
Loading
Loading
Government
Services
Business
Experience Placer
I Want To...
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
1% Property Tax Rate Allocation to Taxing Entities:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2022 to 2023 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2021 to 2022 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2020 to 2021 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2019 to 2020 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2018 to 2019 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2017 to 2018 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2016 to 2017 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2015 to 2016 1% Property Tax Rate Allocation to Taxing Entities (PDF)
2014 to 2015 1% Property Tax Rate Allocation to Taxing Entities (PDF)
5 Year Property Assessment Roll Values:
Select an Item
All Archive Items
Most Recent Archive Item
2014 to 2018 5 Year Property Assessment Roll Value (PDF)
2013 to 2017 5 Year Property Assessment Roll Value (PDF)
2012 to 2016 5 Year Property Assessment Roll Value (PDF)
2011 to 2015 5 Year Property Assessment Roll Value (PDF)
2010 to 2014 5 Year Property Assessment Roll Value (PDF)
2009 to 2013 5 Year Property Assessment Roll Value (PDF)
2008 to 2012 5 Year Property Assessment Roll Value (PDF)
2007 to 2011 5 Year Property Assessment Roll Value (PDF)
2006 to 2010 5 Year Property Assessment Roll Value (PDF)
2005 to 2009 5 Year Property Assessment Roll Value (PDF)
2004 to 2008 5 Year Property Assessment Roll Value (PDF)
2003 to 2007 5 Year Property Assessment Roll Value (PDF)
2002 to 2006 5 Year Property Assessment Roll Value (PDF)
2001 to 2005 5 Year Property Assessment Roll Value (PDF)
2000 to 2004 5 Year Property Assessment Roll Value (PDF)
AB8 Tax Increment by Taxing Entity within Tax Rate Area (TRA) Post-ERAF:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2022 to 2023 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2021 to 2022 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2020 to 2021 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2019 to 2020 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2018 to 2019 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
2017 to 2018 AB8 Tax Increment by Taxing Entity within TRA Post-ERAF (PDF)
AB8 Tax Increment by Taxing Entity within Tax Rate Area (TRA) Pre-ERAF:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2022 to 2023 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2021 to 2022 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2020 to 2021 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2019 to 2020 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2018 to 2019 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2017 to 2018 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2016 to 2017 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2015 to 2016 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
2014 to 2015 AB8 Tax Increment by Taxing Entity within TRA Pre-ERAF (PDF)
Agriculture Crop Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Crop report (PDF)
2019 Crop report (PDF)
2018 Crop Report (PDF)
2017 Crop Report (PDF)
2016 Crop Report (PDF)
2015 Crop Report (PDF)
2014 Crop Report (PDF)
2013 Crop Report (PDF)
2012 Crop Report (PDF)
2011 Crop Report (PDF)
2010 Crop Report (PDF)
2009 Crop Report (PDF)
2008 Crop Report (PDF)
2007 Crop Report (PDF)
2006 Crop Report (PDF)
Annual Comprehensive Financial Report:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Comprehensive Financial Report 2022 (PDF)
Annual Comprehensive Financial Report 2021 (PDF)
Comprehensive Annual Financial Report 2020 (PDF)
Comprehensive Annual Financial Report 2019 (PDF)
Comprehensive Annual Financial Report 2018 (PDF)
Comprehensive Annual Financial Report 2017 (PDF)
ASR-UpdatedMap:
Archive Contains No Items
Assessed Value by Taxing Entity:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 Assessed Value by Taxing Entity (PDF)
2022 to 2023 Assessed Value by Taxing Entity (PDF)
2021 to 2022 Assessed Value by Taxing Entity (PDF)
2020 to 2021 Assessed Value by Taxing Entity (PDF)
2019 to 2020 Assessed Value by Taxing Entity (PDF)
2018 to 2019 Assessed Value by Taxing Entity (PDF)
2017 to 2018 Assessed Value by Taxing Entity (PDF)
2016 to 2017 Assessed Value by Taxing Entity (PDF)
2015 to 2016 Assessed Value by Taxing Entity (PDF)
2014 to 2015 Assessed Value by Taxing Entity (PDF)
Assessed Values by Tax Rate Area:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 Assessed Values by Tax Rate Area (PDF)
2022 to 2023 Assessed Values by Tax Rate Area (PDF)
2021 to 2022 Assessed Values by Tax Rate Area (PDF)
2020 to 2021 Assessed Values by Tax Rate Area (PDF)
2019 to 2020 Assessed Values by Tax Rate Area (PDF)
2018 to 2019 Assessed Values by Tax Rate Area (PDF)
2017 to 2018 Assessed Values by Tax Rate Area (PDF)
2016 to 2017 Assessed Values by Tax Rate Area (PDF)
2015 to 2016 Assessed Values by Tax Rate Area (PDF)
2014 to 2015 Assessed Values by Tax Rate Area (PDF)
Assessed Values by Tax Rate Area (TRA) within Taxing Entity:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 Assessed Values by TRA within Taxing Entity (PDF)
2022 to 2023 Assessed Values by TRA within Taxing Entity (PDF)
2021 to 2022 Assessed Values by TRA within Taxing Entity (PDF)
2020 to 2021 Assessed Values by TRA within Taxing Entity (PDF)
2019 to 2020 Assessed Values by TRA within Taxing Entity (PDF)
2018 to 2019 Assessed Values by TRA within Taxing Entity (PDF)
2017 to 2018 Assessed Values by TRA within Taxing Entity (PDF)
2016 to 2017 Assessed Values by TRA within Taxing Entity (PDF)
2015 to 2016 Assessed Values by TRA within Taxing Entity (PDF)
2014 to 2015 Assessed Values by TRA within Taxing Entity (PDF)
Building Permit Activity Reports:
Select an Item
All Archive Items
Most Recent Archive Item
August 2023 Building Permit Activity Report (PDF)
July 2023 Building Permit Activity Report (PDF)
June 2023 Building Permit Activity Report (PDF)
May 2023 Building Permit Activity Report (PDF)
April 2023 Building Permit Activity Report (PDF)
March 2023 Building Permit Activity Report (PDF)
February 2023 Building Permit Activity Report (PDF)
January 2023 Building Permit Activity Report (PDF)
December 2022 Building Permit Activity Report (PDF)
November 2022 Building Permit Activity Report (PDF)
October 2022 Building Permit Activity Report (PDF)
September 2022 Building Permit Activity Report (PDF)
August 2022 Building Permit Activity Report (PDF)
July 2022 Building Permit Activity Report (PDF)
June 2022 Building Permit Activity Report (PDF)
Building Permits Issued:
Select an Item
All Archive Items
Most Recent Archive Item
Building Permits Issued August 2023 (PDF)
Building Permits Issued July 2023 (PDF)
Building Permits Issued June 2023 (PDF)
Building Permits Issued May 2023 (PDF)
Building Permits Issued April 2023 (PDF)
Building Permits Issued March 2023 (PDF)
Building Permits Issued February 2023 (PDF)
Building Permits Issued January 2023 (PDF)
Building Permits Issued December 2022 (PDF)
Building Permits Issued November 2022 (PDF)
Building Permits Issued October 2022 (PDF)
Building Permits Issued September 2022 (PDF)
Building Permits Issued August 2022 (PDF)
Building Permits Issued July 2022 (PDF)
Building Permits Issued June 2022 (PDF)
California Environmental Quality Act (CEQA) Active Project Lists:
Select an Item
All Archive Items
Most Recent Archive Item
CEQA Active Projects List in Alphabetical Order - November 2018
CEQA Active Projects List by Supervisorial District - November 2018
CEQA Active Projects List in Alphabetical Order - October 2018
CEQA Active Projects List by Supervisorial District - October 2018
CEQA Active Projects List in Alphabetical Order - July 2018
CEQA Active Projects List by Supervisorial District - July 2018
CEQA Active Projects List in Alphabetical Order - May 2018
CEQA Active Projects List by Supervisorial District - May 2018
CEQA Active Projects List in Alphabetical Order - February 2018
CEQA Active Projects List by Supervisorial District - February 2018
CEQA Active Projects List in Alphabetical Order - January 2018
CEQA Active Projects List by Supervisorial District - January 2018
Child Support Services Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Child Support Services Annual Report (PDF)
2016 Child Support Services Annual Report (PDF)
2015 Child Support Services Annual Report (PDF)
2014 Child Support Services Annual Report (PDF)
City Property Assessment Roll Values:
Select an Item
All Archive Items
Most Recent Archive Item
2018 to 2019 City Property Assessment Roll Value (PDF)
2017 to 2018 City Property Assessment Roll Value (PDF)
2016 to 2017 City Property Assessment Roll Value (PDF)
2015 to 2016 City Property Assessment Roll Value (PDF)
2014 to 2015 City Property Assessment Roll Value (PDF)
2013 to 2014 City Property Assessment Roll Value (PDF)
2012 to 2013 City Property Assessment Roll Value (PDF)
2011 to 2012 City Property Assessment Roll Value (PDF)
2010 to 2011 City Property Assessment Roll Value (PDF)
2009 to 2010 City Property Assessment Roll Value (PDF)
2008 to 2009 City Property Assessment Roll Value (PDF)
2007 to 2008 City Property Assessment Roll Value (PDF)
2006 to 2007 City Property Assessment Roll Value (PDF)
2005 to 2006 City Property Assessment Roll Value (PDF)
2004 to 2005 City Property Assessment Roll Value (PDF)
County Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2021 Final Budget Book (PDF)
2019 to 2020 Final Budget Book (PDF)
2018 to 2019 Final Budget Book (PDF)
County Property Assessment Roll Values:
Select an Item
All Archive Items
Most Recent Archive Item
2018 to 2019 County Property Assessment Roll Value (PDF)
2017 to 2018 County Property Assessment Roll Value (PDF)
2016 to 2017 County Property Assessment Roll Value (PDF)
2015 to 2016 County Property Assessment Roll Value (PDF)
2014 to 2015 County Property Assessment Roll Value (PDF)
2013 to 2014 County Property Assessment Roll Value (PDF)
2012 to 2013 County Property Assessment Roll Value (PDF)
2011 to 2012 County Property Assessment Roll Value (PDF)
2010 to 2011 County Property Assessment Roll Value (PDF)
2009 to 2010 County Property Assessment Roll Value (PDF)
2008 to 2009 County Property Assessment Roll Value (PDF)
2007 to 2008 County Property Assessment Roll Value (PDF)
2006 to 2007 County Property Assessment Roll Value (PDF)
2005 to 2006 County Property Assessment Roll Value (PDF)
2004 to 2005 County Property Assessment Roll Value (PDF)
Dry Creek-West Placer Community Facilities District Number 2001-1, 2011 Special Tax Refunding Bonds:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Disclosure Statement Dry Creek Community Facilities District (PDF)
2014 to 2015 Disclosure Statement Dry Creek Community Facilities District (PDF)
2013 to 2014 Disclosure Statement Dry Creek Community Facilities District (PDF)
2012 to 2013 Disclosure Statement Dry Creek Community Facilities District (PDF)
2011 to 2012 Disclosure Statement Dry Creek Community Facilities District (PDF)
2010 to 2011 Disclosure Statement Dry Creek Community Facilities District (PDF)
Health & Human Services - Annual Quality Improvement Work Plan:
Select an Item
All Archive Items
Most Recent Archive Item
2017 to 2018 Annual Quality Improvement Work Plan Effectiveness (PDF)
2017 to 2018 Annual Quality Improvement Work Plan (PDF)
2016 to 2017 Annual Quality Improvement Work Plan (PDF)
2016 to 2017 Annual Quality Improvement Work Plan Effectiveness (PDF)
2015 to 2016 Annual Quality Improvement Work Plan Effectiveness (PDF)
2015 to 2016 Annual Quality Improvement Work Plan (PDF)
2014 to 2015 Annual Quality Improvement Work Plan (PDF)
Health & Human Services - Consumer Perception Surveys:
Select an Item
All Archive Items
Most Recent Archive Item
2018-2019 Consumer Perception Survey (PDF)
2016-2017 Consumer Perception Survey (PDF)
2020 Consumer Perception Survey (PDF)
May 2015 Consumer Perception Survey (PDF)
November 2014 Consumer Perception Survey (PDF)
May 2014 Consumer Perception Survey (PDF)
August 2013 Consumer Perception Survey (PDF)
August 2012 Consumer Perception Survey (PDF)
December 2011 Consumer Perception Survey (PDF)
Health & Human Services - Mental Health Provider Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Spring 2020 Mental Health Provider Newsletter (PDF)
Winter 2020 Mental Health Provider Newsletter (PDF)
Fall 2019 Mental Health Provider Newsletter (PDF)
Summer 2019 Mental Health Provider Newsletter (PDF)
Spring 2019 Mental Health Provider Newsletter (PDF)
Winter 2019 Mental Health Provider Newsletter (PDF)
Fall 2018 Mental Health Provider Newsletter (PDF)
Summer 2018 Mental Health Provider Newsletter (PDF)
Spring 2018 Mental Health Provider Newsletter (PDF)
Winter 2018 Mental Health Provider Newsletter (PDF)
Fall 2017 Mental Health Provider Newsletter (PDF)
Summer and Fall 2016 Mental Health Provider Newsletter (PDF)
Summer and Fall 2015 Mental Health Provider Newsletter (PDF)
Spring and Summer 2014 Mental Health Provider Newsletter (PDF)
Spring and Summer 2013 Mental Health Provider Newsletter (PDF)
Health & Human Services - Mental Health Provider Quarterly Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
January 8, 2021, Mental Health Provider Quarterly Meeting Minutes (PDF)
October 9, 2020, Mental Health Provider Quarterly Meeting Minutes (PDF)
July 10, 2020, Mental Health Provider Quarterly Meeting Minutes (PDF)
January 10, 2020, Mental Health Provider Quarterly Meeting Minutes (PDF)
October 11, 2019, Mental Health Provider Quarterly Meeting Minutes (PDF)
July 12, 2019, Mental Health Provider Quarterly Meeting Minutes (PDF)
April 12, 2019, Mental Health Provider Quarterly Meeting Minutes (PDF)
January 11, 2019 Mental Health Provider Quarterly Meeting Minutes (PDF)
October 12, 2018 Mental Health Provider Quarterly Meeting Minutes (PDF)
July 13, 2018 Mental Health Provider Quarterly Meeting Minutes (PDF)
April 13, 2018 Mental Health Provider Quarterly Meeting Minutes (PDF)
January 12, 2018 Mental Health Provider Quarterly Meeting Minutes (PDF)
October 13, 2017 Mental Health Provider Quarterly Meeting Minutes (PDF)
July 14, 2017 Mental Health Provider Quarterly Meeting Minutes (PDF)
April 14, 2017 Mental Health Provider Quarterly Meeting Minutes (PDF)
Health & Human Services - Mental Health Services Act Annual Updates:
Select an Item
All Archive Items
Most Recent Archive Item
2022 to 2023 Annual Update - Final (PDF)
2021 to 2022 Annual Update - Final (PDF)
2019 to 2020 Annual Update - Final (PDF)
2018 to 2019 Annual Update - Final (PDF)
2016 to 2017 Annual Update - Final (PDF)
2015 to 2016 Annual Update (PDF)
2013 to 2014 Annual Updated Cover Letter (PDF)
2013 to 2014 Annual Update (PDF)
2012 to 2013 Final Annual Update (PDF)
2012 to 2013 Annual Update Public Hearing Minutes (PDF)
2011 to 2012 Annual Update En Espanol (PDF)
2011 to 2012 Annual Update (PDF)
Health & Human Services - Mental Health Services Act Evaluation Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017-2021 MHSA PEI Evaluation Report - Final (PDF)
2014-2017 MHSA Evaluation Report - Final (PDF)
2012-2014 MHSA Evaluation Report - Final (PDF)
Health & Human Services - Mental Health Services Act Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2026 MHSA Plan Appendix IV: Annual Evaluation Report FY 21/22 (PDF)
2023 to 2026 Mental Health Services Act Plan Final (PDF)
2022 to 2027 Innovation Plan Final (PDF)
2021 to 2026 Innovation Plan Final (PDF)
2020 to 2023 Mental Health Services Act Plan Final (PDF)
2017 to 2020 Reverted and Reallocated Fund Plan (AB114) Final (PDF)
2017 to 2020 Mental Health Services Act Plan Final (PDF)
2016 to 2021 Innovation Plan Final (PDF)
2014 to 2017 Mental Health Services Act Plan Final (PDF)
2012 Community House of Kings Beach Capital and Facilities Plan Final (PDF)
2011 to 2014 Innovation Plan Final (PDF)
Health & Human Services - Mental Health Services Act Revenue & Expenditure Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 to 2022 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2020 to 2021 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2019 to 2020 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2018 to 2019 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2017 to 2018 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2016 to 2017 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2015 to 2016 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2014 to 2015 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2013 to 2014 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2012 to 2013 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2011 to 2012 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2010 to 2011 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2009 to 2010 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2008 to 2009 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
2007 to 2008 Placer Mental Health Services Act Revenue and Expenditure Report (PDF)
Health & Human Services - Network Provider Satisfaction Survey:
Select an Item
All Archive Items
Most Recent Archive Item
Fall 2019 Network Provider Satisfaction Survey (PDF)
Spring 2016 Network Provider Satisfaction Survey (PDF)
Spring 2015 Network Provider Satisfaction Survey (PDF)
Spring 2014 Network Provider Satisfaction Survey (PDF)
Spring 2013 Network Provider Satisfaction Survey (PDF)
Spring 2012 Network Provider Satisfaction Survey (PDF)
Spring 2011 Network Provider Satisfaction Survey (PDF)
Health & Human Services - Public Authority & In-Home Supportive Services Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Winter 2021 Public Authority and IHSS Newsletter (PDF)
Fall 2020 Public Authority and IHSS Newsletter (PDF)
Spring 2020 Public Authority and IHSS Newsletter (PDF)
Winter 2019 Public Authority and IHSS Newsletter (PDF)
Spring 2019 Public Authority and IHSS Newsletter (PDF)
Winter 2018 In Home Supportive Services Newsletter (PDF)
Spring 2018 Public Authority and In-Home Supportive Services Newsletter (PDF)
Fall 2017 Public Authority and In-Home Supportive Services Newsletter (PDF)
Winter 2015 Public Authority and In-Home Supportive Services Newsletter (PDF)
Housing Successor Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Housing Successor Annual Report - Fiscal Year 2016 to 2017 (PDF)
Housing Successor Annual Report - Fiscal Year 2015 to 2016 (PDF)
Housing Successor Annual Report - Fiscal Year 2014 to 2015 (PDF)
Housing Successor Annual Report - Fiscal Year 2013 to 2014 (PDF)
Legislative Platforms:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Legislative Platform (PDF)
2017 Legislative Platform (PDF)
2016 Legislative Platform (PDF)
2015 Legislative Platform (PDF)
2014 Legislative Platform (PDF)
2013 Legislative Platform (PDF)
2012 Legislative Platform (PDF)
2011 Legislative Platform (PDF)
2010 Legislative Platform (PDF)
2009 Legislative Platform (PDF)
2008 Legislative Platform (PDF)
2006 Legislative Platform (PDF)
2005 Legislative Platform (PDF)
2004 Legislative Platform (PDF)
2003 Legislative Platform (PDF)
Mental Health, Alcohol & Drug Advisory Board Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2013 to 2014 Annual Report (PDF)
2016 to 2017 Annual Report (PDF)
2015 to 2016 Annual Report (PDF)
2014 to 2015 Annual Report (PDF)
2017 to 2018 Annual Report (PDF)
Museums' Bi-Monthly Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
The Placer: September through October 2015 (PDF)
The Placer: July through August 2015 (PDF)
The Placer: May through June 2015 (PDF)
The Placer: March through April 2015 (PDF)
The Placer: January through February 2015 (PDF)
The Placer: November through December 2014 (PDF)
The Placer: September through October 2014 (PDF)
The Placer: July through August 2014 (PDF)
The Placer: May through June 2014 (PDF)
The Placer: March through April 2014 (PDF)
The Placer: January through February 2014 (PDF)
The Placer: November through December 2013 (PDF)
The Placer: September through October 2013 (PDF)
The Placer: July through August 2013 (PDF)
The Placer: May through June 2013 (PDF)
North Lake Tahoe Public Financing Authority, 2014 Refunding Lease Revenue Bonds:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Refunding Lease Revenue Bonds Annual Disclosure Report (PDF)
2015 Refunding Lease Revenue Bonds Annual Disclosure Report (PDF)
2014 Refunding Lease Revenue Bonds Annual Disclosure Report (PDF)
Older Adult Advisory Commission Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2016 to 2017 Older Adult Advisory Commission Annual Report (PDF)
2015 to 2016 Older Adult Advisory Commission Annual Report (PDF)
2014 to 2015 Older Adult Advisory Commission Annual Report (PDF)
2013 to 2014 Older Adult Advisory Commission Annual Report (PDF)
2012 to 2013 Older Adult Advisory Commission Annual Report (PDF)
2011 to 2012 Older Adult Advisory Commission Annual Report (PDF)
Placer Corporate Center Assessment Annual Disclosure Report:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2016 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Fiscal Year 2014 to 2015 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Fiscal Year 2013 to 2014 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Fiscal Year 2012 to 2013 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Fiscal Year 2011 to 2012 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Fiscal Year 2010 to 2011 Placer Corporate Center Assessment Annual Disclosure Report (PDF)
Placer Re-Entry Program (PREP) Quarterly Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Placer Re-Entry Program Quarterly Newsletter - March 2017 (PDF)
Placer Re-Entry Program Quarterly Newsletter - July 2016 (PDF)
Placer Re-Entry Program Quarterly Newsletter - November 2015 (PDF)
Plan Check Turn Around Times:
Select an Item
All Archive Items
Most Recent Archive Item
Plan Check Turnaround Times for August 2023 (PDF)
Plan Check Turnaround Times for November 2022 (PDF)
Plan Check Turnaround Times for October 2022 (PDF)
Plan Check Turnaround Times for September 2022 (PDF)
Plan Check Turnaround Times for August 2022 (PDF)
Plan Check Turnaround Times for July 2022 (PDF)
Plan Check Turnaround Times for June 2022 (PDF)
Plan Check Turnaround Times for May 2022 (PDF)
Plan Check Turnaround Times for April 2022 (PDF)
Plan Check Turnaround Times for March 2022 (PDF)
Plan Check Turnaround Times for February 2022 (PDF)
Plan Check Turnaround Times for January 2022 (PDF)
Plan Check Turnaround Times for December 2021 (PDF)
Plan Check Turnaround Times for November
Plan Check Turnaround Times for October
Probation Department Business Summaries:
Select an Item
All Archive Items
Most Recent Archive Item
2019 FINAL Probation Department Annual Report
2020 FINAL Probation Department Annual Report
Probation Department 2016 to 2018 Business Summary (PDF)
Revenue Sharing Funded Requests:
Select an Item
All Archive Items
Most Recent Archive Item
2017 to 2018 Sharing Revenue Funded Request (PDF)
2016 to 2017 Sharing Revenue Funded Request (PDF)
2015 to 2016 Sharing Revenue Funded Request (PDF)
2014 to 2015 Sharing Revenue Funded Request (PDF)
2013 to 2014 Sharing Revenue Funded Request (PDF)
2012 to 2013 Sharing Revenue Funded Request (PDF)
2011 to 2012 Sharing Revenue Funded Request (PDF)
2010 to 2011 Sharing Revenue Funded Request (PDF)
2009 to 2010 Sharing Revenue Funded Request (PDF)
2008 to 2009 Sharing Revenue Funded Request (PDF)
2007 to 2008 Sharing Revenue Funded Request (PDF)
2006 to 2007 Sharing Revenue Funded Request (PDF)
2005 to 2006 Sharing Revenue Funded Request (PDF)
2004 to 2005 Sharing Revenue Funded Request (PDF)
2003 to 2004 Sharing Revenue Funded Request (PDF)
Sheriff Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Annual Report (PFD)
2018 Annual Report (PDF)
2017 Annual Report (PDF)
Sheriff Equal Opportunity Employer Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Sheriff Equal Opportunity Employer Report 2016: County/Municipal Law Enforcement (PDF)
Sheriff Equal Opportunity Employer Report 2016: County/Municipal (Not Law Enforcement) (PDF)
Single Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
June 30, 2022 Single Audit Report (PDF)
June 30, 2021 Single Audit Report (PDF)
June 30, 2020 Single Audit Report (PDF)
June 30, 2019 Single Audit Report (PDF)
June 30, 2018 Single Audit Report (PDF)
June 30, 2017 Single Audit Report (PDF)
State Controller Schedules:
Select an Item
All Archive Items
Most Recent Archive Item
2022-2023 Final Budget (PDF)
2021-2022 Final Budget (PDF)
2020-2021 Final Budget (PDF)
Successor Agency to the Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds:
Select an Item
All Archive Items
Most Recent Archive Item
Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds 2015 to 2016 (PDF)
Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds 2014 to 2015 (PDF)
Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds 2013 to 2014 (PDF)
Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds 2012 to 2013 (PDF)
Tax Rate Schedules:
Select an Item
All Archive Items
Most Recent Archive Item
2023 to 2024 Tax Rate Schedule (PDF)
2022 to 2023 Tax Rate Schedule (PDF)
2021 to 2022 Tax Rate Schedule (PDF)
2020 to 2021 Tax Rate Schedule (PDF)
2019 to 2020 Tax Rate Schedule (PDF)
2018 to 2019 Tax Rate Schedule (PDF)
2017 to 2018 Tax Rate Schedule (PDF)
2016 to 2017 Tax Rate Schedule (PDF)
2015 to 2016 Tax Rate Schedule (PDF)
2014 to 2015 Tax Rate Schedule (PDF)
Treasurer-Tax Collector Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
September 11, 2018 Release (PDF)
April 3, 2018 Release (PDF)
December 5, 2016 Release (PDF)
March 22, 2006 Release (PDF)
Truckee River Water Quality Monitoring Report:
Select an Item
All Archive Items
Most Recent Archive Item
Truckee River Water Quality 2022 (PDF)
Truckee River Water Quality 2021 (PDF)
Truckee River Water Quality 2020 (PDF)
Truckee River Water Quality 2019 (PDF)
Truckee River Water Quality 2018 (PDF)
Truckee River Water Quality 2017 (PDF)
Truckee River Water Quality 2016 (PDF)
Truckee River Water Quality 2015 (PDF)
Truckee River Water Quality 2014 (PDF)
Truckee River Water Quality 2013 (PDF)
Truckee River Water Quality 2011 (PDF)
Truckee River Water Quality 2010 (PDF)
Updated Assessor Maps:
Archive Contains No Items
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
1% Property Tax Rate Allocation to Taxing Entities
5 Year Property Assessment Roll Values
AB8 Tax Increment by Taxing Entity within Tax Rate Area (TRA) Post-ERAF
AB8 Tax Increment by Taxing Entity within Tax Rate Area (TRA) Pre-ERAF
Agriculture Crop Reports
Annual Comprehensive Financial Report
ASR-UpdatedMap
Assessed Value by Taxing Entity
Assessed Values by Tax Rate Area
Assessed Values by Tax Rate Area (TRA) within Taxing Entity
Building Permit Activity Reports
Building Permits Issued
California Environmental Quality Act (CEQA) Active Project Lists
Child Support Services Annual Reports
City Property Assessment Roll Values
County Budgets
County Property Assessment Roll Values
Dry Creek-West Placer Community Facilities District Number 2001-1, 2011 Special Tax Refunding Bonds
Health & Human Services - Annual Quality Improvement Work Plan
Health & Human Services - Consumer Perception Surveys
Health & Human Services - Mental Health Provider Newsletters
Health & Human Services - Mental Health Provider Quarterly Meeting Minutes
Health & Human Services - Mental Health Services Act Annual Updates
Health & Human Services - Mental Health Services Act Evaluation Reports
Health & Human Services - Mental Health Services Act Plans
Health & Human Services - Mental Health Services Act Revenue & Expenditure Reports
Health & Human Services - Network Provider Satisfaction Survey
Health & Human Services - Public Authority & In-Home Supportive Services Newsletter
Housing Successor Annual Reports
Legislative Platforms
Mental Health, Alcohol & Drug Advisory Board Annual Reports
Museums' Bi-Monthly Newsletter
North Lake Tahoe Public Financing Authority, 2014 Refunding Lease Revenue Bonds
Older Adult Advisory Commission Annual Reports
Placer Corporate Center Assessment Annual Disclosure Report
Placer Re-Entry Program (PREP) Quarterly Newsletters
Plan Check Turn Around Times
Probation Department Business Summaries
Revenue Sharing Funded Requests
Sheriff Annual Report
Sheriff Equal Opportunity Employer Reports
Single Audit Reports
State Controller Schedules
Successor Agency to the Placer County Redevelopment Agency 2015 Tax Allocation Refunding Bonds
Tax Rate Schedules
Treasurer-Tax Collector Press Releases
Truckee River Water Quality Monitoring Report
Updated Assessor Maps
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