Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Government
Departments
Residents
How Do I...
Library
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
Advertising & Promotion Committee Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
November 20, 2019 - Advertising and Promotion Committee Statement of Legal Action (PDF)
October 16, 2019 - Advertising and Promotion Committee Statement of Legal Action (PDF)
September 18, 2019 - Advertising and Promotion Committee Statement of Legal Action (PDF)
August 21, 2019 - Advertising and Promotion Committee Statements of Legal Action (PDF)
July 17, 2019 - Advertising and Promotion Committee Statement of Legal Action (PDF)
June 19, 2019 - Advertising and Promotion Committee Statement of Legal Action (PDF)
May 22, 2019 - Advertising and Promotion Committee - Statement of Legal Action (PDF)
May 15, 2019 - May 15, 2019 - Advertising and Promotion Committee - Statement of Legal Action (PDF)
April 17, 2019 Advertising and Promotion Committee Statement of Legal Action (PDF)
March 20, 2019 Advertising and Promotion Committee Statement of Legal Action (PDF)
February 20, 2019 Advertising & Promotion Committee Statement of Legal Action (pdf)
January 16, 2019 Advertising and Promotion Committee Statement of Legal Action (PDF)
August 16, 2017 Advertising and Promotion Committee Statement of Legal Action (PDF)
February 17, 2016 Advertising and Promotion Statement of Legal Action (PDF)
August 19, 2015 Advertising and Promotiom Committee Statement of Legal Action (PDF)
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2024 Annual Comprehensive Financial Report (PDF)
2023 Annual Comprehensive Financial Report (PDF)
2022 Annual Comprehensive Financial Report (PDF)
2021 Annual Comprehensive 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)
2015 Comprehensive Annual Financial Report (PDF)
2014 Comprehensive Annual Financial Report (PDF)
2013 Comprehensive Annual Financial Report (PDF)
2012 Comprehensive Annual Financial Report (PDF)
Board of Adjustment Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
February 15, 2024 Board of Adjustment Statement of Legal Action (PDF)
January 18, 2024 Town Council Regular Meeting Legal Action (PDF)
November 2, 2023 Board of Adjustment Legal Action (PDF)
April 6, 2023 Board of Adjustment Legal Action (PDF)
September 15, 2022 Board of Adjustment Legal Action (PDF)
May 19, 2022 Board of Adjustment Legal Action (PDF)
September 3, 2020 - Board of Adjustment Legal Action (PDF)
July 2, 2020 - Legal Action Board of Adjustment (PDF)
July 19, 2018 Board of Adjustment Statement of Legal Action
November 2, 2017 Board of Adjustment Statement of Legal Action (PDF)
October 19, 2017 Board of Adjustment Statement of Legal Action (PDF)
Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Official Town Budget Forms - 2025 to 2026 Final (PDF)
Official Town Budget Forms - 2025 to 2026 Tentative (PDF)
Official Town Budget Forms 2024 to 2025 Final
Official Town Budget Forms - 2024 to 2025 Tentative
Official Town Budget Forms 2023 to 2024 Final
Official Town Budget Forms - 2023 to 2024 Tentative (PDF)
Official Town Budget Forms 2022 - 2023_ Final (PDF)
Official Town Budget Forms - 2022 to 2023 Tentative (PDF)
Official Town Budget Forms - 2021 to 2022 Final
Official Town Budget Forms - 2020 to 2021 Tentative (PDF)
Official Town Budget Forms - 2019 to 2020 Tentative (PDF)
Official Town Budget Forms - 2013 to 2014 Final (PDF)
Official Town Budget Forms - 2012 to 2013 Final (PDF)
Official Town Budget Forms - 2012 to 2013 Tentative (PDF)
Official Town Budget Forms - 2011 to 2012 Tentative (PDF)
CP Training:
Select an Item
All Archive Items
Most Recent Archive Item
Fall Newsletter 2018
Development Impact Fee Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Development Impact Fee Report (PDF)
2019 Development Impact Fee Report (PDF)
2018 Development Impact Fee Report (PDF)
2017 Development Impact Fee Report (PDF)
2016 Development Impact Fee Report (PDF)
2015 Development Impact Fee Report (PDF)
2014 Development Impact Fee Report (PDF)
2013 Development Impact Fee Report (PDF)
2012 Development Impact Fee Report (PDF)
2011 Development Impact Fee Report (PDF)
Employee Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Kairos Health AZ (Pooled Group) Wrap Document
Marketplace Coverage Notice
Expenditure Limitation Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2024 Expenditure Limitation Report (PDF)
2023 Expenditure Limitation Report (PDF)
2022 Expenditure Limitation Report (PDF)
2021 Expenditure Limitation Report (PDF)
2020 Expenditure Limitation Report (PDF)
2019 Expenditure Limitation Report (pdf)
2018 Expenditure Limitation Report (PDF)
2017 Expenditure Limitation Report (PDF)
2016 Expenditure Limitation Report (PDF)
2015 Expenditure Limitation Report (PDF)
2014 Expenditure Limitation Report (PDF)
2013 Expenditure Limitation Report (PDF)
2012 Expenditure Limitation Report (PDF)
2011 Expenditure Limitation Report (PDF)
Mayor's Youth Advisory Committee Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
February 12, 2026 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
December 9, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
November 13, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
October 16, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
September 11, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
August 14, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
May 8, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
April 10, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
March 20, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
January 9, 2025 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
December 10, 2024 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
November 12, 2024 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
September 12, 2024 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
July 8, 2024 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
May 9, 2024 Mayor's Youth Advisory Committee Statements of Legal Action (PDF)
Municipal Property Corporation Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
January 10, 2022 - Municipal Property Corporation Statement of Legal Action (PDF)
June 5, 2017 Municipal Property Corporation Statement of Legal Action (PDF)
Planning & Zoning Commission Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
February 12, 2026 Planning & Zoning Commission Work Session Statements of Legal Action (PDF)
December 11, 2025 Planning & Zoning Statement of Legal Action (PDF)
October 23, 2025 Planning & Zoning Commission Work Session Statements of Legal Action (PDF)
September 12, 2025 Planning & Zoning Statement of Legal Action (PDF)
August 14, 2025 Planning & Zoning Statement of Legal Action (PDF)
July 24, 2025 Planning and Zoning Statement of Legal Action (PDF)
February 27, 2025 Planning and Zoning Statement of Legal Action (PDF)
January 9, 2025 Planning and Zoning Statement of Legal Action (PDF)
October 10, 2024 Planning & Zoning Commission Statement of Legal Action (PDF)
September 26, 2024 Planning & Zoning Commission Statement of Legal Action (PDF)
August 8 ,2024 Planning & Zoning Commission Statements of Legal Action (PDF)
August 8, 2024 Planning & Zoning Commission Work Session Statements of Legal Action (PDF)
July 11, 2024 Planning & Zoning Commission Statements of Legal Action (PDF)
April 11, 2024 Planning & Zoning Commission Statements of Legal Action (PDF)
March 14, 2024 Planning & Zoning Commission Statements of Legal Action (PDF)
Public Safety Personnel Retirement System Statements of Legal Action:
Select an Item
All Archive Items
Most Recent Archive Item
November 14, 2025 Public Safety Personnel Retirement System Statements of Legal Action (PDF)
August 13, 2025 Public Safety Personnel Retirement System Statements of Legal Action (PDF)
June 26, 2024 Public Safety Personnel Retirement System Statements of Legal Action (PDF)
August 15, 2023 Public Safety Personnel Retirement System Legal Action (PDF)
March 8, 2023 Legal Action Public Safety Personnel Retirement System Local Board Meeting (PDF)
June 22, 2022 Legal Action Public Safety Personnel Retirement System (PDF)
August 6, 2020 - Personnel Retirement System (PSPRS) Legal Action (PDF)
May 8, 2020 Personnel Retirement System Legal Action (PDF)
July 1, 2019 - Personnel Retirement System Legal Action (PDF)
June 5, 2019 - Personnel Retirement System Legal Action (PDF)
March 5, 2019 Public Safey Personnal Retirement System Special Meeting Legal Action (PDF)
January 14, 2019 Public Safety Personnel Retirement System Statement of Legal Action (PDF)
May 3, 2018 Public Safety Personnel Retirement System Statement of Legal Action (PDF)
March 29, 2017 Public Safety Personnel Retirement System Statement of Legal Action (PDF)
February 17, 2016 Public Safety Personnel Retirement System Statement of Legal Action (PDF)
Town Clerk - Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
NOTICE OF PUBLIC HEARING - Town Code Chapter 17.102 Medical Marijuana.
NOTICE OF PUBLIC HEARING - FEBRUARY 19, 2026
Public Hearing Regarding Use of CDBG Funds
PLANNING AND ZONING COMMISSION VACANCY
PUBLIC NOTICE MEETING CANCELLED
PUBLIC NOTICE - 10.9.25 P&Z MEETING CANCELLED
Notice of Public Hearing - September 4, 2025
NOTICE OF PUBLIC HEARING - SEPTEMBER 11, 2025
Notice of Public Hearing - PLANNING AND ZONING COMMISSION THURSDAY, AUGUST 14, 2025
NOTICE OF PUBLIC HEARING - BUDGET ADOPTION - Thursday, August 7, 202
NOTICE OF PUBLIC HEARING -PLANNING AND ZONING COMMISSION THURSDAY, JULY 24, 2025
NOTICE OF PUBLIC HEARING - Proposed FY2025/2026 Consolidated Fee Schedule
NOTICE OF PUBLIC HEARING_Zoning Amendment Z-92_4-3-2025
NOTICE OF PUBLIC HEARING - PLANNING AND ZONING COMMISSION THURSDAY, FEBRUARY 27, 2025
PLANNING AND ZONING COMMISSION VACANCY
Town Council Legal Actions:
Select an Item
All Archive Items
Most Recent Archive Item
February 19, 2026 Town Council Regular Meeting Legal Action (PDF)
February 19, 2026 Town Council Work Session Legal Action (PDF)
February 5, 2026 Town Council Regular Meeting Legal Action (PDF)
February 5, 2026 Town Council Work Session Legal Action (PDF)
January 15, 2026 Town Council Regular Meeting Legal Action (PDF)
January 14, 2026 Town Council Special Meeting Legal Action (PDF)
December 18, 2025 Town Council Regular Meeting Legal Action (PDF)
December 4, 2025 Town Council Regular Meeting Legal Action (PDF)
December 4, 2025 Town Council Work Session Legal Action (PDF)
November 20, 2025 Town Council Regular Meeting Legal Action (PDF)
November 6, 2025 Town Council Regular Meeting Legal Action (PDF)
July 30, 2025 Town Council Work Session Legal Action (PDF)
October 24, 2025 Town Council Special Meeting Legal Action (PDF)
October 21, 2025 Town Council Special Meeting Legal Action(PDF)
January 21, 2026 Town Council Special Meeting Legal Action (PDF)
Town Council Plans:
Select an Item
All Archive Items
Most Recent Archive Item
August 15, 2017 Multi-Jurisdictional Hazard Mitigation Plan (PDF)
January 15, 2015 General Plan (PDF)
July 1, 2015 ARS 9-461.05 State Statute Regarding General Plan (PDF)
July 1, 2015 ARS 9-461.06 State Statute Regarding General Plan (PDF)
July 1, 2015 Community Transportation Plan (PDF)
March 26, 2015 Capital Plan (PDF)
2001 Environmental Planning Elements (PDF)
2001 General Plan (PDF)
Town Council Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2015 to 2016 Official Town Budget Forms (PDF)
2015 Comprehensive Annual Financial Report (PDF)
2015 Expenditure Limitation Report (PDF)
2015 Impact Fee Report (PDF)
2014 AELR (PDF)
2014 Buildout Analysis (PDF)
2014 Impact Fee Report (PDF)
2013 AELR (PDF)
2013 Comprehensive Annual Financial Report (PDF)
2013 Impact Fee Report (PDF)
2012 AELR (PDF)
2012 Comprehensive Annual Financial Report (PDF)
2011 Audited Financial Statement (PDF)
2010 Demographic Profile Data (PDF)
2010 Impact Fee 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
Advertising & Promotion Committee Statements of Legal Action
Annual Comprehensive Financial Reports
Board of Adjustment Statements of Legal Action
Budgets
CP Training
Development Impact Fee Reports
Employee Notices
Expenditure Limitation Reports
Mayor's Youth Advisory Committee Statements of Legal Action
Municipal Property Corporation Statements of Legal Action
Planning & Zoning Commission Statements of Legal Action
Public Safety Personnel Retirement System Statements of Legal Action
Town Clerk - Public Notices
Town Council Legal Actions
Town Council Plans
Town Council 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]
Search
Live Edit
AGENDA &
MINUTES
EMPLOYMENT
FORMS &
APPLICATIONS
REPORT
A CONCERN
TOWN CODE
GET NOTIFIED
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow