Skip to Main Content
Loading
Loading
Flooding Info
Flooding Resources & Information
View any current flood notices
Search
Sandbags
Report Road Hazard
Board Agendas
Business Questions
Government
Services
Business
Community
How Do I...
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% Tax Increment Distribution:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2022-2023
FY 2021-2022
FY 2020-2021
FY 2019-2020
FY 2018-2019
FY 2017-2018
FY 2016-2017
FY 2015-2016
FY 2014-2015
FY 2013-2014
AB x126 – Dissolution of Redevelopment Agencies:
Select an Item
All Archive Items
Most Recent Archive Item
RDA Estimated 2011-12 Revenue
Affordable Care Act:
Select an Item
All Archive Items
Most Recent Archive Item
ACA Readiness Project Meeting Materials
Ag Commissioner - Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Crop Report
2020 Crop Report
2019 Crop Report
2018 Crop Report
2017 Crop Report
2016 Crop Report
2015 Crop Report
2014 Crop Report
2013 Crop Report
2012 Crop Report
2011 Crop Report
2010 Crop Report
2009 Crop Report
2008 Crop Report
2007 Crop Report
Ag Commissioner - Weekly Crop Report:
Archive Contains No Items
Airport Land Use Commission Agendas:
Archive Contains No Items
Airport Land Use Commission Minutes:
Archive Contains No Items
Appropriations Limit Report:
Select an Item
All Archive Items
Most Recent Archive Item
2022 GANN Report
2021 GANN Report
2020 GANN Report
2019 GANN Report
2018 GANN Report
Assessment Appeals Board Agendas:
Archive Contains No Items
Assessor Certified Values:
Select an Item
All Archive Items
Most Recent Archive Item
Assessor Certified Values Year 2022-2023
Assessor Certified Values Year 2021-2022
Assessor Certified Values Year 2020-2021
Assessor Certified Values Year 2019-2020
Assessor Certified Values Year 2018-2019
Assessor Certified Values Year 2017-2018
Assessor Certified Values Year 2016-2017
Assessor Certified Values Year 2015-2016
Assessor Certified Values Year 2014-2015
Assessor Certified Values Year 2013-2014
Assessor Certified Values Year 2012-2013
Assessor Certified Values Year 2011-2012
Assessor Certified Values Year 2010-2011
Assessor Certified Values Year 2009-2010
Assessor Certified Values Year 2008-2009
Asset Transfer Assessment Report:
Select an Item
All Archive Items
Most Recent Archive Item
Asset Transfer Assessment Report as of January 31, 2012
Auditor-Controller:
Select an Item
All Archive Items
Most Recent Archive Item
Property Tax Distribution 2010-2011
Property Tax Distribution 2008-2009
Certified Values By Tax Base:
Select an Item
All Archive Items
Most Recent Archive Item
Certified Values By Tax Base Year 2022-2023
Certified Values By Tax Base Year 2021-2022
Certified Values By Tax Base Year 2020-2021
Certified Values By Tax Base Year 2019-2020
Certified Values By Tax Base Year 2018-2019
Certified Values By Tax Base Year 2017-2018
Certified Values By Tax Base Year 2016-2017
Certified Values By Tax Base Year 2015-2016
Certified Values By Tax Base Year 2014-2015
Certified Values By Tax Base Year 2013-2014
Children's Medical Services - Provider Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
July 2016 Newsletter
October 2015 Newsletter
Comprehensive Annual Financial Report:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Comprehensive Financial Report For Year Ended June 30, 2022
Annual Comprehensive Financial Report For Year Ended June 30, 2021
Comprehensive Annual Financial Report For Year Ended June 30, 2020
Comprehensive Annual Financial Report For Year Ended June 30, 2019
Comprehensive Annual Financial Report For Year Ended June 30, 2018
Comprehensive Annual Financial Report For Year Ended June 30, 2017
Comprehensive Annual Financial Report For Year Ended June 30, 2016
Comprehensive Annual Financial Report For Year Ended June 30, 2015
Comprehensive Annual Financial Report For Year Ended June 30, 2014
Comprehensive Annual Financial Report For Year Ended June 30, 2013
Comprehensive Annual Financial Report For Year Ended June 30, 2012
Comprehensive Annual Financial Report For Year Ended June 30, 2011
Comprehensive Annual Financial Report For Year Ended June 30, 2010
Comprehensive Annual Financial Report For Year Ended June 30, 2009
Comprehensive Annual Financial Report For Year Ended June 30, 2008
County Budget:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022/2023 Final Budget
Fiscal Year 2022/2023 Proposed Budget
Fiscal Year 2021/2022 Final Budget
Fiscal Year 2021/2022 Proposed Budget
Fiscal Year 2020/2021 Final Budget
Fiscal Year 2020/2021 Proposed Budget
Fiscal Year 2019/2020 Final Budget
Fiscal Year 2019/2020 Proposed Budget
Fiscal Year 2018/2019 Final Budget
Fiscal Year 2018/2019 Proposed Budget
Fiscal Year 2017/2018 Final Budget
Fiscal Year 2017/2018 Proposed Budget
Fiscal Year 2016/2017 Final Budget
Fiscal Year 2016/2017 Proposed Budget
Fiscal Year 2015/2016 Final Budget
Customer Service & Satisfaction Reports:
Select an Item
All Archive Items
Most Recent Archive Item
August 2008
July 2008
June 2008
May 2008
April 2008
March 2008
February 2008
January 2008
District Attorney:
Select an Item
All Archive Items
Most Recent Archive Item
Press Release- December 26, 2018
Press Release- December 10, 2018
Press Release- September 7, 2018
Press Release- July, 26, 2018
Press Release- July 13, 2018
Press Release- July 6, 2018
Press Release- June 15, 2018
Press Release- May 15, 2018
Press Release- May 14, 2018
Press Release- May 9, 2018
Press Release- May 7, 2018
Press Release- May 3, 2018
Press Release- April 25, 2018
Press Release- April 18, 2018
Press Release- April 11, 2018
Emergency Medical Care Committee Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
October 2014 Agenda
July 2014 Agenda
April 2014 Agenda
January 2010 Agenda
January 2012 Agenda
April 2012 Agenda
July 1, 2009 EMCC Agenda
Emergency Medical Care Committee Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
October 2011 Minutes
January 2012 Minutes
EMS Agency Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Summer 2008
Environmental Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Environmental Impact Report for the Expansion of the Antonio Texeira Dairy
Environmental Health Resource Guide:
Select an Item
All Archive Items
Most Recent Archive Item
2007 Resource Guide
Estimated Property Tax Revenue:
Select an Item
All Archive Items
Most Recent Archive Item
RDA Estimated Property Tax Revenue for ROPS 23-24B
RDA Estimated Property Tax Revenue for ROPS 23-24A
RDA Estimated Property Tax Revenue for ROPS 22-23B
RDA Estimated Property Tax Revenue for ROPS 22-23A
RDA Estimated Property Tax Revenue for ROPS 21-22B
RDA Estimated Property Tax Revenue for ROPS 21-22A
RDA Estimated Property Tax Revenue for ROPS 20-21B
RDA Estimated Property Tax Revenue for ROPS 20-21A
RDA Estimated Property Tax Revenue for ROPS 19-20B
RDA Estimated Property Tax Revenue for ROPS 18-19B
RDA Estimated Property Tax Revenue for ROPS 18-19A
RDA Estimated Property Tax Revenue for ROPS 17-18B
RDA Estimated Property Tax Revenue for ROPS 17-18A
RDA Estimated Property Tax Revenue for ROPS 16-17B
RDA Estimated Property Tax Revenue for ROPS 15-16B
First 5 Annual Evaluation Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2016-20 F5 MC Evaluation Report - Appendicies (PDF)
Fiscal Year 2016-20 F5 MC Evaluation Report (PDF)
Fiscal Year 2011- 12 F5 MC Annual Evaluation Report Part 2 Appendicies (PDF)
Fiscal Year 2011- 12 F5 MC Annual Evaluation Report (PDF)
First 5 Annual Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
First 5 Financial Statements Final Audit Fiscal Year 2020 - 21
First 5 Financial Statements Final Audit Fiscal Year 2012 - 13 (Revised)
General Plan Update Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Newsletter #3: Growth Alternatives - November 2008
Grand Jury Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Grand Jury Report 2007-2008
Grand Jury Report 2006-2007
Grand Jury Report 2005-2006
Board of Supervisors' Response September 19, 2006
Grand Jury Report 2004-2005
Grand Jury Report 2003-2004
Grand Jury Report 2002-2003
Grand Jury Report 2001-2002
Grand Jury Report 2000-2001
Grand Jury Report 1999-2000
Housing Asset List:
Select an Item
All Archive Items
Most Recent Archive Item
Housing Asset List 2012-2013
Merced County Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
Merced County Annual Report 2021
Merced County Annual Report 2019
MHSA Progress Report:
Select an Item
All Archive Items
Most Recent Archive Item
2007 MHSA Implementation Progress Report
2006 MHSA Implementation Progress Report
Planning Commission Agendas:
Archive Contains No Items
Planning Commission Reports:
Archive Contains No Items
Probation Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Report 2008-2009
Annual Report 2007-2008
Annual Report 2006-2007
Annual Report 2005-2006
Annual Report 2004-2005
Annual Report 2003-2004
Annual Report 2002-2003
Annual Report 2000-2001
Public Health EPI Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Epi–Link, Summer 2009
Epi–Link, Jan/Apr 2008
Epi–Link, Sept/Oct 2007
Epi–Link, Mar/Apr 2007
Epi–Link, Jan/Feb 2007
Public Health Monthly Morbidity:
Select an Item
All Archive Items
Most Recent Archive Item
SELECTIVE NOTIFIABLE DISEASES REPORT – MAR 2009
SELECTIVE NOTIFIABLE DISEASES REPORT – FEB 2009
SELECTIVE NOTIFIABLE DISEASES REPORT – JAN 2009
Purchasing / Bids Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
August 2007 Newsletter
May 2007 Newsletter
February 2007 Newsletter
January 2007 Newsletter
December 2006 Newsletter
November 2006 Newsletter
October 2006 Newsletter
June 2006 Newsletter
May 2006 Newsletter
April 2006 Newsletter
March 2006 Newsletter
January 2006 Newsletter
December 2005 Newsletter
November 2005 Newsletter
October 2005 Newsletter
RDA Base Year Frozen Values:
Select an Item
All Archive Items
Most Recent Archive Item
RDA Base Year Frozen Values
RDA RPTTF Reporting:
Select an Item
All Archive Items
Most Recent Archive Item
Approved ROPS III
Approved ROPS II
Approved ROPS I
Riggs Ambulance Service Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Most Recent Riggs Ambulance Service Newsletter
ROPS Annual Reporting:
Select an Item
All Archive Items
Most Recent Archive Item
ROPS Annual Reporting Form 2022-23B
ROPS Annual Reporting Form 2022-23A
ROPS Annual Reporting Form 2021-22B
ROPS Annual Reporting Form 2021-22A
ROPS Annual Reporting Form 2020-21B
ROPS Annual Reporting Form 2020-21A
ROPS Annual Reporting Form 2019-20B
ROPS Annual Reporting Form 2019-20A
ROPS Annual Reporting Form 2018-19B
ROPS Annual Reporting Form 2018-19A
ROPS Annual Reporting Form 2017-18B
ROPS Annual Reporting Form 2017-18A
ROPS Annual Reporting Form 2016-17B
ROPS Annual Reporting Form 2016-17A
ROPS Annual Reporting Form 2015-16B
Rural Crimes - Ag Net Express:
Select an Item
All Archive Items
Most Recent Archive Item
December 2002 - Ag Net Express
November 2002 - Ag Net Express
October 2002 - Ag Net Express
September 2002 - Ag Net Express
August 2002 - Ag Net Express
July 2002 - Ag Net Express
June 2002 - Ag Net Express
May 2002 - Ag Net Express
April 2002 - Ag Net Express
March 2002 - Ag Net Express
February 2002 - Ag Net Express
January 2002 - Ag Net Express
December 2001 - Ag Net Express
October 2001 - Ag Net Express
September 2001 - Ag Net Express
School Values:
Select an Item
All Archive Items
Most Recent Archive Item
School Values Year 2022-2023
School Values Year 2021-2022
School Values Year 2020-2021
School Values Year 2019-2020
School Values Year 2018-2019
School Values Year 2017-2018
School Values Year 2016-2017
School Values Year 2015-2016
School Values Year 2014-2015
School Values Year 2013-2014
School Values Year 2012-2013
School Values Year 2011-2012
School Values Year 2010-2011
School Values Year 2009-2010
School Values Year 2008-2009
Single Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Single Audit Reports For Year Ended June 30,2022
Single Audit Reports For Year Ended June 30,2021
Single Audit Reports For Year Ended June 30,2020
Single Audit Reports For Year Ended June 30,2019
Single Audit Reports For Year Ended June 30,2018
Single Audit Reports For Year Ended June 30,2017
Single Audit Reports For Year Ended June 30,2016
Single Audit Reports For Year Ended June 30,2015
Single Audit Reports For Year Ended June 30,2014
Single Audit Reports For Year Ended June 30, 2013
Single Audit Reports For Year Ended June 30, 2012
Single Audit Reports For Year Ended June 30, 2011
Single Audit Reports For Year Ended June 30, 2010
Single Audit Reports For Year Ended June 30, 2009
Single Audit Reports For Year Ended June 30, 2008
State BOE Code Chart:
Select an Item
All Archive Items
Most Recent Archive Item
State BOE Code Chart Year 2022-2023
State BOE Code Chart Year 2021-2022
State BOE Code Chart Year 2020-2021
State BOE Code Chart Year 2019-2020
State BOE Code Chart Year 2018-2019
State BOE Code Chart Year 2017-2018
State BOE Code Chart Year 2016-2017
State BOE Code Chart Year 2015-2016
State BOE Code Chart Year 2014-2015
State BOE Code Chart Year 2013-2014
State BOE Code Chart Year 2012-2013
State BOE Code Chart Year 2011-2012
State BOE Code Chart Year 2010-2011
State BOE Code Chart Year 2009-2010
State BOE Code Chart Year 2008-2009
Successor Agency Oversight Board Members:
Select an Item
All Archive Items
Most Recent Archive Item
Successor Agency Oversight Board Members 2012-2013
Tax Rates:
Select an Item
All Archive Items
Most Recent Archive Item
Tax Rates For Fiscal Year Ending June 30, 2023
Tax Rates For Fiscal Year Ending June 30, 2022
Tax Rates For Fiscal Year Ending June 30, 2021
Tax Rates For Fiscal Year Ending June 30, 2020
Tax Rates For Fiscal Year Ending June 30, 2019
Tax Rates For Fiscal Year Ending June 30, 2018
Tax Rates For Fiscal Year Ending June 30, 2017
Tax Rates For Fiscal Year Ending June 30, 2016
Tax Rates For Fiscal Year Ending June 30, 2015
Tax Rates For Fiscal Year Ending June 30, 2014
Tax Rates For Fiscal Year Ending June 30, 2013
Tax Rates For Fiscal Year Ending June 30, 2012
Tax Rates For Fiscal Year Ending June 30, 2011
Tax Rates For Fiscal Year Ending June 30, 2010
Tax Rates For Fiscal Year Ending June 30, 2009
Treasurer - Tax Collector:
Select an Item
All Archive Items
Most Recent Archive Item
Transient Occupancy Tax Quarterly Return Form
Transient Occupancy Tax Registration Form
Treasury Investment Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Treasury Investment Report June 2022 (PDF)
Treasury Investment Report June 2021 (PDF)
Treasury Investment Report June 2020 (PDF)
Treasury Investment Report June 2019 (PDF)
Treasury Investment Report June 2018 (PDF)
Treasury Investment Report June 2017 (PDF)
Treasury Investment Report June 2016 (PDF)
Treasury Investment Report June 2015 (PDF)
Treasury Investment Report June 2014 (PDF)
Treasury Investment Report June 2013 (PDF)
Treasury Investment Report June 2012 (PDF)
Treasury Investment Report June 2011 (PDF)
Treasury Investment Report June 2010 (PDF)
Treasury Investment Report June 2009 (PDF)
Treasury Investment Report June 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
1% Tax Increment Distribution
AB x126 – Dissolution of Redevelopment Agencies
Affordable Care Act
Ag Commissioner - Annual Reports
Ag Commissioner - Weekly Crop Report
Airport Land Use Commission Agendas
Airport Land Use Commission Minutes
Appropriations Limit Report
Assessment Appeals Board Agendas
Assessor Certified Values
Asset Transfer Assessment Report
Auditor-Controller
Certified Values By Tax Base
Children's Medical Services - Provider Newsletter
Comprehensive Annual Financial Report
County Budget
Customer Service & Satisfaction Reports
District Attorney
Emergency Medical Care Committee Agendas
Emergency Medical Care Committee Minutes
EMS Agency Newsletter
Environmental Documents
Environmental Health Resource Guide
Estimated Property Tax Revenue
First 5 Annual Evaluation Reports
First 5 Annual Financial Statements
General Plan Update Newsletters
Grand Jury Reports
Housing Asset List
Merced County Annual Report
MHSA Progress Report
Planning Commission Agendas
Planning Commission Reports
Probation Annual Reports
Public Health EPI Documents
Public Health Monthly Morbidity
Purchasing / Bids Newsletters
RDA Base Year Frozen Values
RDA RPTTF Reporting
Riggs Ambulance Service Newsletter
ROPS Annual Reporting
Rural Crimes - Ag Net Express
School Values
Single Audit Reports
State BOE Code Chart
Successor Agency Oversight Board Members
Tax Rates
Treasurer - Tax Collector
Treasury Investment 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
Election Results
Drought Assistance
Employment
Board of Supervisors
County Budget
Online Permits
Housing Element Update
I Want To?
eServices
Archive Center
Calendar
Document Center
FAQs
Form Center
News Flash
Notify Me
Online Forms
Opinion Poll
Resource Directory
Service Directory
Staff Directory
Report a Concern
Notice: Americans with Disabilities Act
Neighborhood Stabilization Program 3
Privacy Policy & Terms of Use
Bill Pay
Report a Concern
Employment
Agendas & Minutes
Doing Business in Merced County
Living in Merced County
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow