Skip to Main Content
Loading
Loading
Government
Departments & Services
Community
Business
Visitors
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
ADA Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
January 2011 ADA Newsletter (PDF)
January 2010 ADA Newsletter (PDF)
July 2009 ADA Newsletter (PDF)
January 2009 ADA Newsletter (PDF)
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Annual Comprehensive Financial Report (PDF)
FY 2020-21 Annual Comprehensive Financial Report (PDF)
FY 2019-20 Annual Comprehensive Financial Report (PDF)
FY 2018-19 Annual Comprehensive Financial Report (PDF)
FY 17-18 Annual Comprehensive Financial Report (PDF)
FY 16-17 Annual Comprehensive Financial Report (PDF)
FY 15-16 Annual Comprehensive Financial Report (PDF)
FY 14-15 Annual Comprehensive Financial Report (PDF)
FY 13-14 Annual Comprehensive Financial Report (PDF)
FY 12-13 Annual Comprehensive Financial Report (PDF)
FY 11-12 Annual Comprehensive Financial Report (PDF)
FY 10-11 Annual Comprehensive Financial Report (PDF)
FY 09-10 Annual Comprehensive Financial Report (PDF)
FY 08-09 Annual Comprehensive Financial Report (PDF)
FY 07-08 Annual Comprehensive Financial Report (PDF)
Annual Development Fee Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Annual Report on Development Fees
FY 05-06 Annual Report on Development Fees
FY 06-07 Annual Report on Development Fees
FY 07-08 Annual Report on Development Fees
FY 08-09 Annual Report on Development Fees
FY 09-10 Annual Report on Development Fees
FY 10-11 Annual Report on Development Fees
FY 11-12 Annual Report on Development Fees
FY 12-13 Annual Report on Development Fees
FY 13-14 Annual Report on Development Fees
FY 14-15 Annual Report on Development Fees
FY 20-21 Annual Report on Development Fees
FY 19-20 Annual Report on Development Fees
FY 18-19 Annual Report on Development Fees
FY 17-18 Annual Report on Development Fees
Biosolids Management System Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Annual Report (PDF)
2015 Annual Report (PDF)
2014 Annual Report (PDF)
2013 Annual Report (PDF)
2012 Annual Report (PDF)
2011 Annual Report (PDF)
2010 Annual Report (PDF)
Biosolids Management System Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Internal BMS Audit
2017 3rd-Party Interim Audit
2016 Internal Interim Audit (PDF)
2015-16 Internal Interim Audit (PDF)
2015 3rd-Party Interim Audit (PDF)
2015 Internal Audit (PDF)
2014 Re-Verification Audit (PDF)
2013 Internal Audit (PDF)
2012 Internal and 2013 Interim Audit (PDF)
2012 Interim External Audit (PDF)
2010 Internal and 2011 Interim Audit (PDF)
2009 Internal Audit (PDF)
2009 Verification Audit (PDF)
Biosolids Management System Goals & Objectives:
Select an Item
All Archive Items
Most Recent Archive Item
2016 BMS Goals and Objectives Summary (PDF)
2015 BMS Goals and Objectives Summary (PDF)
2014 BMS Goals and Objectives Summary (PDF)
2013 BMS Goals and Objectives Summary (PDF)
2012 BMS Goals and Objectives Summary (PDF)
2011 BMS Goals and Objectives Summary (PDF)
2010 BMS Goals and Objectives Summary (PDF)
2009 BMS Goals and Objectives Summary (PDF)
2008 BMS Goals and Objectives Summary (PDF)
Biosolids Management System Performance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2016 BMS Performance Report (PDF)
2015 BMS Performance Report (PDF)
2014 BMS Performance Report (PDF)
2013 BMS Performance Report (PDF)
2012 BMS Performance Report (PDF)
2011 BMS Performance Report (PDF)
2010 BMS Performance Report (PDF)
2009 BMS Performance Report (PDF)
2008 BMS Performance Report (PDF)
Block Blast Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Block Blast Boletin De Noticias (PDF)
Block Blast Newsletter (PDF)
Board of Public Utilities Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
Board of Public Utilities Minutes - October 21, 2016 (PDF)
Board of Public Utilities Minutes - September 15, 2016 (PDF)
Board of Public Utilities Minutes - September 1, 2016 (PDF)
Board of Public Utilities Minutes - August 18, 2016 (PDF)
Board of Public Utilities Minutes - July 21, 2016 (PDF)
Board of Public Utilities Minutes - July 7, 2016 (PDF)
Board of Public Utilities Minutes - June 16, 2016 (PDF)
Board of Public Utilities Minutes - June 2, 2016 (PDF)
Board of Public Utilities Minutes - May 19, 2016 (PDF)
Board of Public Utilities Minutes - April 21, 2016 (PDF)
Board of Public Utilities Minutes - April 7, 2016 (PDF)
Board of Public Utilities Minutes - May 31, 2016 (PDF)
Board of Public Utilities Minutes - March 17, 2016 (PDF)
Board of Public Utilities Minutes - March 3, 2016 (PDF)
Board of Public Utilities Minutes - February 18, 2016 (PDF)
Board of Public Utilities Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Board of Public Utilities 1132- June 1, 2017
Board of Public Utilities 1141 - June 1, 2017
Board of Public Utilities 1139 - June 1, 2017
Board of Public Utilities 1143 - June 1, 2017
Board of Public Utilities 1142 - June 1, 2017
Board of Public Utilities Resolution 1131 - December 15, 2016 (PDF)
Board of Public Utilities Resolution 1130 - November 17, 2016 (PDF)
Board of Public Utilities Resolution 1129 - November 17, 2016 (PDF)
Board of Public Utilities Resolution 1128 - November 17, 2016 (PDF)
Board of Public Utilities Resolution 1127 - November 3, 2016 (PDF)
Board of Public Utilities Resolution 1126 - November 3, 2016 (PDF)
Board of Public Utilities Resolution 1125 - November 3, 2016 (PDF)
Board of Public Utilities Resolution 1124 - August 18, 2016 (PDF)
Board of Public Utilities Resolution 1123 - July 21, 2016 (PDF)
Board of Public Utilities Resolution 1121 - June 16, 2016 (PDF)
Budgets at a Glance:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Budget at a Glance
FY 2022-23 Budget at a Glance
FY 2020-21 Budget at a Glance
FY 2019-20 Budget at a Glance
FY 18-19 Budget at a Glance
FY 17-18 Budget at a Glance
FY 16-17 Budget at a Glance (PDF)
FY 15-16 Budget at a Glance (PDF)
FY 14-15 Budget at a Glance (PDF)
Building and Code Compliance Performance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Building Code and Compliance Performance Measure Report January 2013 (PDF)
Building Code and Compliance Performance Measure Report December 2012 (PDF)
Building Code and Compliance Performance Measure Report December 2011 (PDF)
Building Code and Compliance Performance Measure Report December 2011 (PDF)
Building Code and Compliance Performance Measure Report November 2011 (PDF)
Building Code and Compliance Performance Measure Report October 2011 (PDF)
Building Code and Compliance Performance Measure Report September 2011 (PDF)
Building Code and Compliance Performance Measure Report August 2011 (PDF)
Building Code and Compliance Performance Measure Report July 2011 (PDF)
Building Code and Compliance Performance Measure Report June 2011 (PDF)
Building Code and Compliance Performance Measure Report May 2011 (PDF)
Building Code and Compliance Performance Measure Report April 2011 (PDF)
Building Code and Compliance Performance Measure Report March 2011 (PDF)
Building Code and Compliance Performance Measure Report February 2011 (PDF)
Building Code and Compliance Performance Measure Report January 2011 (PDF)
Building Permit Monthly Activity Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Building Permit Activity April 2023
Building Permit Activity April 2023 (Fire Resilient)
Building Permit Activity March 2023
Building Permit Activity March 2023 (Fire Resilient)
Building Permit Activity February 2023
Building Permit Activity February 2023 (Fire Resilient)
Building Permit Activity January 2023
Building Permit Activity January 2023 (Fire Resilient)
Building Permit Activity December 2022
Building Permit Activity December 2022 (Fire Resilient)
Building Permit Activity November 2022
Building Permit Activity November 2022 (Fire Resilient)
Building Permit Activity October 2022
Building Permit Activity October 2022 (Fire Resilient)
Building Permit Activity September 2022
Building Permits Fiscal Year End Activity Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Building Permit Activity Report Fiscal Year 2016
Building Permit Activity Report Fiscal Year 2015
Building Permit Activity Report Fiscal Year 2014
Building Permit Activity Report Fiscal Year 2013
Building Permit Activity Report Fiscal Year 2012
Building Permit Activity Report Fiscal Year 2011
Building Permit Activity Report Fiscal Year 2010
Building Permit Activity Report Fiscal Year 2009
Building Permit Activity Report Fiscal Year 2008
Building Permit Activity Report Fiscal Year 2007
Building Permits Year End Activity Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Building Permit Activity Report Calendar Year 2014
Building Permit Activity Report Calendar Year 2013
Building Permit Activity Report Calendar Year 2012
Building Permit Activity Report Calendar Year 2011
Building Permit Activity Report Calendar Year 2010
Building Permit Activity Report Calendar Year 2009
Building Permit Activity Report Calendar Year 2008
Building Permit Activity Report Calendar Year 2007
Building Permit Activity Report Calendar Year 2006
Building Permit Activity Report Calendar Year 2005
Building Permit Activity Report Calendar Year 2004
Capital Improvement Program Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2022-23 Capital Improvement Program Budget
FY 2021-22 Capital Improvement Program Budget
FY 2020-21 Capital Improvement Program Budget Document
FY 2019-20 Capital Improvement Program Budget Document
FY 2018-19 Capital Improvement Program Budget Document
FY 17-18 Capital Improvement Program Budget Document
FY 16-17 Capital Improvement Program Budget Document (PDF)
FY 15-16 Capital Improvement Program Budget Document (PDF)
FY 14-15 Capital Improvement Program Budget Document (PDF)
FY 13-14 Capital Improvement Program Budget Document (PDF)
FY 12-13 Capital Improvement Program Budget Document (PDF)
FY 11-12 Capital Improvement Program Budget Document (PDF)
FY 10-11 Capital Improvement Program Budget Document (PDF)
FY 09-10 Capital Improvement Program Budget Document (PDF)
FY 08-09 Capital Improvement Program Budget Document (PDF)
City Merit Awards:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Recipients (PDF)
2014 Recipients (PDF)
2013 Recipients (PDF)
2012 Recipients (PDF)
2011 Recipients (PDF)
2010 Recipients (PDF)
2009 Recipients (PDF)
2008 Recipients (PDF)
Cultural Heritage Board Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Cultural Heritage Board Public Notice July 6, 2016 1226 Monroe Street (PDF)
Cultural Heritage Board Public Notice November 16, 2016 924-926 Morgan Street (PDF)
Cultural Heritage Board Public Notice August 3, 2016 925 McDonald PHN (PDF)
Cultural Heritage Board Public Notice May 4, 2016 127 W 6th Street (PDF)
Cultural Heritage Board Public Notice February 2, 2016 920 Morgan PHN (PDF)
Cultural Heritage Board Public Notice January 6, 2016 1261 Morgan PHN (PDF)
Cultural Heritage Board Public Notice November 4, 2015 1419Spencer PHN (PDF)
Cultural Heritage Board Public Notice April 1, 2015 815McDonald PHN (PDF)
Cultural Heritage Board Public Notice December 2, 2009 DeckerPHN.pdf (PDF)
Cultural Heritage Board Public Notice October 5, 2014 Church (PDF)
Cultural Heritage Board Public Notice September 3, 2014 Church (PDF)
Cultural Heritage Board Public Notice August 6, 2014 Carrillo (PDF)
Cultural Heritage Board Public Notice July 9, 2014 Park Street (PDF)
Cultural Heritage Board Public Notice July 9, 2014 SESt (PDF)
Cultural Heritage Board Public Notice May 7, 2014 120 5th (PDF)
Cultural Heritage Board Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Cultural Heritage Board Resolution 2002-07-24 141 (PDF)
Cultural Heritage Board Resolution 2016-11-16 322 (PDF)
Cultural Heritage Board Resolution 2016-11-03 944 (PDF)
Cultural Heritage Board Resolution 2016-02-03 318 (PDF)
Cultural Heritage Board Resolution 2016-01-06 317 (PDF)
Cultural Heritage Board Resolution 2015-11-04 316 (PDF)
Cultural Heritage Board Resolution 2015-07-02 315 (PDF)
Cultural Heritage Board Resolution 2015-06-03 314 (PDF)
Cultural Heritage Board Resolution 2015-04-01 313 (PDF)
Cultural Heritage Board Resolution 2014-11-05 312 (PDF)
Cultural Heritage Board Resolution 2014-06-04 309 (PDF)
Cultural Heritage Board Resolution 2014-05-07 308 (PDF)
Cultural Heritage Board Resolution 2014-05-07 307 (PDF)
Cultural Heritage Board Resolution 2013-12-04 304 (PDF)
Cultural Heritage Board Resolution 2013-12-04 303 (PDF)
Design Review Board Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Design Review Board Public Notices Airway Community Care (PDF)
Design Review Board Public Notices Los Alamos PC (PDF)
Design Review Board Public Notices Target (PDF)
Design Review Board Public Notices Calistoga Village (PDF)
Design Review Board Public Notices 2960 - 2970 Dutton Avenue (PDF)
Design Review Board Public Notices 2786 Dutton Meadow (PDF)
Design Review Board Public Notices 818 - 819 - 824 Aston Avenue (PDF)
Design Review Board Public Notices 4900 Sonoma Highway (PDF)
Design Review Board Public Notices 111-Commercial-Ct (PDF)
Design Review Board Public Notices Deturk-Winery-Village (PDF)
Design Review Board Public Notices 1755 Sebastopol Road - 1700 Hamption Way (PDF)
Design Review Board Public Notices SWCAB 2240 Mercury Way (PDF)
Design Review Board Public Notices 2500 Farmers Lane (PDF)
Design Review Board Public Notices 4611-Thomas-Lake-Harris-Dr (PDF)
Design Review Board Public Notices Pantoja-Justin Drive (PDF)
Design Review Board Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Design Review Board Resolution 16-923 (PDF)
Design Review Board Resolution 17-945 (PDF)
Design Review Board Resolution 16-942 (PDF)
Design Review Board Resolution 16-941 (PDF)
Design Review Board Resolution 16-939 (PDF)
Design Review Board Resolution 16-938 (PDF)
Design Review Board Resolution 16-936 (PDF)
Design Review Board Resolution 16-933 (PDF)
Design Review Board Resolution 16-931 (PDF)
Design Review Board Resolution 16-930 (PDF)
Design Review Board Resolution 16-929 (PDF)
Design Review Board Resolution 16-927 (PDF)
Design Review Board Resolution 16-926 (PDF)
Design Review Board Resolution 16-925 (PDF)
Design Review Board Resolution 16-924 (PDF)
Economic Development Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Economic Development Report 2023.01
Economic Development Report 2022.10
Housing Authority Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2020-21 Housing Authority Annual Financial Report
FY 17-18 Housing Authority Annual Financial Report (PDF)
FY 16-17 Housing Authority Annual Financial Report (PDF)
FY 15-16 Housing Authority Annual Financial Report
FY 12-13 Housing Authority Annual Financial Report (PDF)
FY 11-12 Housing Authority Annual Financial Report (PDF)
FY 10-11 Housing Authority Annual Financial Report (PDF)
FY 09-10 Housing Authority Annual Financial Report (PDF)
FY 08-09 Housing Authority Annual Financial Report (PDF)
FY 07-08 Housing Authority Annual Financial Report (PDF)
FY 06-07 Housing Authority Annual Financial Report (PDF)
Housing Successor Agency Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2018-19 Housing Authority Annual Financial Report
Housing Successor Agency Annual Report 2017/2018
Housing Successor Agency Annual Report 2016/2017
Housing Successor Agency Annual Report 2015/2016
Housing Trust Action Plan:
Select an Item
All Archive Items
Most Recent Archive Item
2015/2016 Action Plan - Second Program Year (PDF)
2014/2015 Action Plan - First Program Year (PDF)
2013/2014 Action Plan - Fifth Program Year (PDF)
2012/2013 Action Plan - Fourth Program Year (PDF)
2011 to 2012 Amendment to the Action Plan (PDF)
2011/2012 Action Plan - Third Program Year (PDF)
2010/2011 Action Plan - Second Program Year (PDF)
Housing Trust Consolidated Annual Performance & Evaluation Report (CAPER):
Select an Item
All Archive Items
Most Recent Archive Item
2015/2016 CAPER, Second Program Year DRAFT (PDF)
2015/2016 CAPER, Second Program Year DRAFT - Notice of Availability (PDF)
2014/2015 CAPER, First Program Year (PDF)
2013/2014 CAPER, Fifth Program Year (PDF)
2012/2013 CAPER, Fourth Program Year (PDF)
2011/2012 CAPER, Third Program Year (PDF)
2010/2011 CAPER, Second Program Year (PDF)
2009/2010 CAPER, First Program Year (PDF)
2008/2009 CAPER, Fifth Program Year (PDF)
IRWP:
Archive Contains No Items
Measure O Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Measure O Annual Report
FY 2012-13 Measure O Annual Report
FY 2020-21 Measure O Annual Report
FY 2019-20 Measure O Annual Report
FY 2018-19 Measure O Annual Report
FY 2017-18 Measure O Annual Report
FY 2016-17 Measure O Annual Report
FY 2015-16 Measure O Annual Report
FY 2014-15 Measure O Annual Report (PDF)
FY 2013-14 Measure O Annual Report (PDF)
FY 2011-12 Measure O Annual Report (PDF)
FY 2010-11 Measure O Annual Report (PDF)
FY 2008-09 Measure O Annual Report (PDF)
FY 2007-08 Measure O Annual Report (PDF)
FY 2006-07 Measure O Annual Report (PDF)
Medical Cannabis Policy Subcommittee Meeting Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Beck Law letter (PDF)
Commercial Cannabis Business Tax Ballot Measure and Ordinance Presentation (PDF)
Kanna Kola letter (PDF)
Privateer Holdings letter (PDF)
Terry Darcy and Associates letter (PDF)
Presentation (PDF)
Handout Existing Land Use Policy Chart (PDF)
Presentation (PDF)
Presentation (PDF)
Handout Peace in Medicine letter re Existing Operator Path to Compliance (PDF)
Medical Cannabis Presentation (PDF)
Medical Cannabis Presentation (PDF)
Medical Cannabis presentation (PDF)
Medical Cannabis Zoning Areas Map (PDF)
Handout Draft Zoning Code Interpretation (PDF)
Monthly Investment Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Monthly Investment Report - April 2023
Monthly Investment Report - March 2023
Monthly Investment Report - February 2023
Monthly Investment Report - January 2023
Monthly Investment Report - December 2022
Monthly Investment Report - November 2022
Monthly Investment Report - October 2022
Monthly Investment Report - September 2022
Monthly Investment Report - August 2022
Monthly Investment Report - July 2022
Monthly Investment Report - June 2022
Monthly Investment Report - May 2022
Monthly Investment Report - April 2022
Monthly Investment Report - March 2022
Monthly Investment Report - February 2022
NPDES Permit Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2016 NPDES Permit Annual Report (PDF)
NPDES Permit Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Santa Rosa Regional Water Reuse System Annual Report
2020 Pretreatment Annual Report
2019 NPDES Permit Annual Report
2016 NPDES Permit Annual Reports (PDF)
2017 NPDES Permit Annual Report (PDF)
Operations and Maintenance Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2022-23 Operations & Maintenance Budget Document
FY 2021-22 Operations & Maintenance Budget Document
FY 2020-21 Operations & Maintenance Budget Document
FY 2020-21 Operations & Maintenance Budget Document
FY 19-20 Operations and Maintenance Budget Document
FY 18-19 Operations and Maintenance Budget Document
FY 2017-18 Operations and Maintenance Budget Document
FY 16-17 Operations and Maintenance Budget Document (PDF)
FY 15-16 Operations and Maintenance Budget Document (PDF)
FY 14-15 Operations and Maintenance Budget Document (PDF)
FY 13-14 Operations and Maintenance Budget Document (PDF)
FY 12-13 Operations and Maintenance Budget Document (PDF)
FY 11-12 Operations and Maintenance Budget Document (PDF)
FY 10-11 Operations and Maintenance Budget Document (PDF)
FY 09-10 Operations and Maintenance Budget Document (PDF)
Out in the Field - Public Works Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Out in the Field - December 2019
Out in the Field - November 2019
Out in the Field - September 2019
Out in the Field - August 2019
Out in the Field - July 2019
Our in the Field - June 2019
Out in the Field - May 2019
Out in the Field - March 2019
Out in the Field - February 2019
Out in the Field - January 2019
Out in the Field - December 2018
Out in the Field - November 2018
Out in the Field - October 2018
Out in the Field - September 2018
Out in the Field - August 2018
Parking:
Select an Item
All Archive Items
Most Recent Archive Item
Parking Annual Report FY 2015 2016 (PDF)
Parking Annual Report FY 2014 2015 (PDF)
Parking Annual Report FY 2013 2014 (PDF)
Pending Development Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Pending Development Report 2023.01
Pending Development Report 2022.11
Planning & Economic Development - General Plan Annual Review:
Select an Item
All Archive Items
Most Recent Archive Item
General Plan Annual Review 2015 (PDF)
General Plan Annual Review 2014 (PDF)
General Plan Annual Review 2013 (PDF)
General Plan Annual Review 2011 (PDF)
General Plan Annual Review 2012 (PDF)
General Plan Annual Review 2010 (PDF)
General Plan Annual Review 2009 (PDF)
General Plan Annual Review 2008 (PDF)
General Plan Annual Review 2007 (PDF)
General Plan Annual Report 2006 (PDF)
General Plan Annual Report 2005 (PDF)
General Plan Annual Report 2004 (PDF)
General Plan Annual Report 2003 (PDF)
General Plan Annual Report 2002 (PDF)
Planning Commission Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Planning Commission Public Notice AED PHN (PDF)
Planning Commission Public Notice Chickens PHN (PDF)
Planning Commission Public Notices Prospect (PDF)
Planning Commission Public Notice 3586 Mendocino PHN (PDF)
Planning Commission Public Notice 1755 Sebastopol 1700 Hampton (PDF)
Planning Commission Public Notice 490 Mendocino Avenue (PDF)
Planning Commission Public Notice 368 Yolanda Avenue (PDF)
Planning Commission Public Notice 2875 Sebastopol Road (PDF)
Planning Commission Public Notice 2835 Duke Court (PDF)
Planning Commission Public Notice 1715- 1801 Ridley Avenue (PDF)
Planning Commission Public Notice 2853-2875 Dutton Meadow (PDF)
Planning Commission Public Notice 533 Bellevue Avenue (PDF)
Planning Commission Public Notice 1315 Lia Lane (PDF)
Planning Commission Public Notice 4900 Sonoma Highway (PDF)
Planning Commission Public Notice Zoning Code Text Amendment Lodging (PDF)
Planning Commission Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
Number 11796 November 17, 2016 Planning Commission Resolution (PDF)
Number 11797 November 17, 2016 Planning Commission Resolution (PDF)
Number 11798 November 17, 2016 Planning Commission Resolution (PDF)
Number 11799 November 17, 2016 Planning Commission Resolution (PDF)
Number 11789 September 22 2016 Planning Commission Resolution (PDF)
Number 11791 September 22 2016 Planning Commission Resolution (PDF)
Number 11792 September 22 2016 Planning Commission Resolution (PDF)
Number 11793 September 22 2016 Planning Commission Resolution (PDF)
Number 11794 September 22 2016 Planning Commission Resolution (PDF)
Number 11795 September 22 2016 Planning Commission Resolution (PDF)
Number 11790 September 20 2016 Planning Commission Resolution (PDF)
Number 11778 September 8 2016 Planning Commission Resolution (PDF)
Number 11779 September 8 2016 Planning Commission Resolution (PDF)
Number 11780 September 8 2016 Planning Commission Resolution (PDF)
Number 11781 September 8 2016 Planning Commission Resolution (PDF)
Police Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2015 Annual Report (PDF)
Police Event Log:
Archive Contains No Items
Police- Monthly Staff Activity Reports:
Select an Item
All Archive Items
Most Recent Archive Item
SAR_20191031_OCT-2019
SAR_20190930_SEP-2019
SAR_20190831_AUG-2019
SAR_20190731_JUL-2019
SAR_20190630_JUN-2019
SAR_20190531_MAY-2019
SAR_20190430_APR-2019
SAR_20190331_MAR-2019
SAR_20190228_FEB-2019
SAR_20190131_JAN-2019
Public Health Goals Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Santa Rosa Public Health Goals Report 2013 (PDF)
Santa Rosa Public Health Goals Report 2010 (PDF)
Public Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Memorial Hospital Mar17
3932 SILVER FOX CT
2624 W STEELE LN MAR17
2776 Royal Oak Pl
455 YOLANDA AVE MAR17
600 W College Ave
304 W 8TH ST MAR17
1500 FARMERS LN Mar17
2863 W Steele Ln
2049 W Steele Ln
2280 Challenger Way
1200 Exeter Dr
Real Estate Services:
Select an Item
All Archive Items
Most Recent Archive Item
Revocable Non-Exclusive License Agreement
ROW Acquisitions Document
Real Property Leases
Sale of Surplus Land
Recreation & Parks Activity Guide:
Select an Item
All Archive Items
Most Recent Archive Item
Spring/Summer 2017 Activity Guide (PDF)
Fall/Winter 2016-2017 Activity Guide (PDF)
Recreation & Parks Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2011 / 2012 Annual Report (PDF)
Redevelopment Agency Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 10-11 Redevelopment Agency Annual Financial Report (PDF)
FY 09-10 Redevelopment Agency Annual Financial Report (PDF)
FY 08-09 Redevelopment Agency Annual Financial Report (PDF)
FY 07-08 Redevelopment Agency Annual Financial Report (PDF)
FY 06-07 Redevelopment Agency Annual Financial Report (PDF)
FY 05-06 Redevelopment Agency Annual Financial Report (PDF)
Reports of Settlements and Active Litigation:
Archive Contains No Items
Sales Tax Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2020-21 3rd Quarter
FY 2016-17 2nd Quarter
FY 2016-17 1st Quarter
FY 2015-16 4th Quarter (PDF)
FY 2015-16 3rd Quarter (PDF)
FY 2015-16 2nd Quarter (PDF)
FY 2015-16 1st Quarter (PDF)
FY 2014-15 4th Quarter (PDF)
FY 2014-15 3rd Quarter (PDF)
FY 2014-15 2nd Quarter (PDF)
FY 2014-15 1st Quarter (PDF)
Santa Rosa Water - Environmental Services Annual Reports:
Archive Contains No Items
Santa Rosa Water - Water Operations Annual Reports:
Archive Contains No Items
Santa Rosa Water - Water Reuse Operations Annual Reports:
Archive Contains No Items
SCWA & Farmers Lane Water Treatment Plant Sampling Data:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Farmers Lane Wells 1 and 2 Subouts (PDF)
2021 SCWA Production Wells (PDF)
2021 SCWA Caissons (PDF)
2018 SCWA Caissons (PDF)
2018 SCWA Production Wells (PDF)
2018 Farmers Lane Wells 1 and 2 (PDF)
2018 Farmers Lane Wells 1 and 2 (subouts) (PDF)
2017 Farmers Lane Wells (PDF)
2017 SCWA Production wells (PDF)
2017 SCWA Caissons (PDF)
2017 SCWA Asbestos Correction to Caisson 3 Sample Data (PDF)
2017 SCWA Asbestos Correction letter (PDF)
2016 SCWA Caissons (PDF)
2016 SCWA Production Wells (PDF)
2015 SCWA Production Wells (PDF)
Single Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Single Audit Report
FY 2020-21 Single Audit Report
FY 2019-20 Single Audit Report
FY 18-19 Single Audit Report
FY 17-18 Single Audit Report
FY 16-17 Single Audit Report (PDF)
FY 15-16 Single Audit Report (PDF)
FY 14-15 Single Audit Report (PDF)
FY 13-14 Single Audit Report (PDF)
FY 12-13 Single Audit Report (PDF)
FY 11-12 Single Audit Report (PDF)
FY 10-11 Single Audit Report (PDF)
FY 09-10 Single Audit Report (PDF)
FY 08-09 Single Audit Report (PDF)
FY 07-08 Single Audit Report (PDF)
Special Tax District No. 2004-1 (Stony Creek) Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Special Tax District 2004-1 Annual Report
FY 2020-21 Special Tax District 2004-1 Annual Report
FY 16-17 Special Tax District No. 2004-1 Annual Report (PDF)
FY 15-16 Special Tax District No. 2004-1 Annual Report (PDF)
FY 14-15 Special Tax District No. 2004-1 Annual Report (PDF)
FY 13-14 Special Tax District No. 2004-1 Annual Report (PDF)
Special Tax District No. 2005-2 (Orchard) Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Special Tax District 2005-2 Annual Report
FY 2020-21 Special Tax District 2005-2 Annual Report
FY 16-17 Special Tax District 2005-2 Annual Report (PDF)
FY 15-16 Special Tax District 2005-2 Annual Report (PDF)
FY 14-15 Special Tax District 2005-2 Annual Report (PDF)
FY 13-14 Special Tax District 2005-2 Annual Report (PDF)
Special Tax District No. 2006-1 (Public Services) Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Special Tax District 2006-1 (Public Services) Annual Report
FY 2020-21 Special Tax District 2006-1 (Public Services) Annual Report
FY 16-17 Special Tax District No. 2006-1 (Public Services) Annual Report (PDF)
FY 15-16 Special Tax District No. 2006-1 (Public Services) Annual Report (PDF)
FY 14-15 Special Tax District No. 2006-1 (Public Services) Annual Report (PDF)
FY 13-14 Special Tax District No. 2006-1 (Public Services) Annual Report (PDF)
Speers Road Emergency Well:
Select an Item
All Archive Items
Most Recent Archive Item
Rincon Valley (Speers Rd) Siting Study (PDF)
Rincon Valley (Speers Rd) Construction Update
St. Francis Knolls Special Tax District Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 St. Francis Knolls Special Tax District Annual Report
FY 2020-21 St. Francis Knolls Special Tax District Annual Report
FY 16-17 St. Francis Knolls Special Tax District Annual Report (PDF)
FY 15-16 St. Francis Knolls Special Tax District Annual Report (PDF)
FY 14-15 St. Francis Knolls Special Tax District Annual Report (PDF)
FY 13-14 St. Francis Knolls Special Tax District Annual Report (PDF)
Successor Agency Oversight Board:
Select an Item
All Archive Items
Most Recent Archive Item
Successor Agency Oversight Board Resolution 30 - January 29, 2018
Successor Agency Oversight Board Resolution 29 - March 31, 2017
Successor Agency Oversight Board Resolution 28 - January 31, 2017
Successor Agency Oversight Board Resolution 27 - November 3, 2016
Successor Agency Oversight Board Resolution 26 - February 1, 2016
Successor Agency Oversight Board Resolution 25 - September 16, 2015
Successor Agency Oversight Board Resolution 24 - August 13, 2015
Successor Agency Oversight Board Resolution 23 - April 23, 2015
Successor Agency Oversight Board Resolution 22 - February 27, 2015
Successor Agency Oversight Board Resolution 21 September 17, 2014 (PDF)
Successor Agency Oversight Board Resolution 20 September 17, 2014 (PDF)
Successor Agency Oversight Board Resolution 19 February 27, 2014 (PDF)
Successor Agency Oversight Board Resolution 18 September 19, 2013 (PDF)
Successor Agency Oversight Board Resolution 17 May 15, 2013 (PDF)
Successor Agency Oversight Board Resolution 16 May 6, 2013 (PDF)
Tourism Business Improvement Area Advisory Board:
Select an Item
All Archive Items
Most Recent Archive Item
SRTBIA SD National Heirloom Exposition (PDF)
SRTBIA SD MicroBrew County Half Marathon SR Beer Mile Invitational (PDF)
SRTBIA SD Wine Country Games (PDF)
SRTBIA SD Wyndham Cup (PDF)
SRTBIA SD Country Summer (PDF)
SRTBIA SD Monster Truck (PDF)
SRTBIA SD Microbrew Country Half Marathon SR Beer Invitational (PDF)
SRTBIA SD Rate Beer Fest (PDF)
SRTBIA SD Wine Country Games (PDF)
SRTBIA SD National Heirloom Expo (PDF)
SRTBIA SD Silver Scream Fest (PDF)
SRTBIA SD Russian River Mud Run date change (PDF)
SRTBIA SD Monster Truck Spring Nationals (PDF)
SRTBIA SD Battle of the Brews (PDF)
SRTBIA SD Country Summer (PDF)
Tourism Business Improvement Area Advisory Board Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
SRTBIA SD 2015 SRTBIA Annual Report (PDF)
SRTBIA SD 2014 SRTBIA Annual Report (PDF)
SRTBIA SD Annual Report (PDF)
Water Quality Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Water Quality Report (PDF)
2019 Water Quality Report (PDF)
2018 Water Quality Report (PDF)
2017 Water Quality Report (PDF)
2016 Water Quality Report (PDF)
2015 Water Quality Report (PDF)
2014 Water Quality Report (PDF)
2013 Water Quality Report (PDF)
2012 Water Quality Report (PDF)
2011 Water Quality Report (PDF)
2010 Water Quality Report (PDF)
2009 Water Quality Report (PDF)
2008 Water Quality Report (PDF)
2007 Water Quality Report (PDF)
2006 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
ADA Newsletter
Annual Comprehensive Financial Reports
Annual Development Fee Reports
Biosolids Management System Annual Reports
Biosolids Management System Audit Reports
Biosolids Management System Goals & Objectives
Biosolids Management System Performance Reports
Block Blast Newsletter
Board of Public Utilities Meeting Minutes
Board of Public Utilities Resolutions
Budgets at a Glance
Building and Code Compliance Performance Reports
Building Permit Monthly Activity Reports
Building Permits Fiscal Year End Activity Reports
Building Permits Year End Activity Reports
Capital Improvement Program Budgets
City Merit Awards
Cultural Heritage Board Public Notices
Cultural Heritage Board Resolutions
Design Review Board Public Notices
Design Review Board Resolutions
Economic Development Reports
Housing Authority Annual Financial Reports
Housing Successor Agency Annual Report
Housing Trust Action Plan
Housing Trust Consolidated Annual Performance & Evaluation Report (CAPER)
IRWP
Measure O Annual Reports
Medical Cannabis Policy Subcommittee Meeting Documents
Monthly Investment Reports
NPDES Permit Annual Reports
NPDES Permit Annual Reports
Operations and Maintenance Budgets
Out in the Field - Public Works Newsletter
Parking
Pending Development Reports
Planning & Economic Development - General Plan Annual Review
Planning Commission Public Notices
Planning Commission Resolutions
Police Annual Report
Police Event Log
Police- Monthly Staff Activity Reports
Public Health Goals Reports
Public Notices
Real Estate Services
Recreation & Parks Activity Guide
Recreation & Parks Annual Reports
Redevelopment Agency Annual Financial Reports
Reports of Settlements and Active Litigation
Sales Tax Reports
Santa Rosa Water - Environmental Services Annual Reports
Santa Rosa Water - Water Operations Annual Reports
Santa Rosa Water - Water Reuse Operations Annual Reports
SCWA & Farmers Lane Water Treatment Plant Sampling Data
Single Audit Reports
Special Tax District No. 2004-1 (Stony Creek) Annual Reports
Special Tax District No. 2005-2 (Orchard) Annual Reports
Special Tax District No. 2006-1 (Public Services) Annual Reports
Speers Road Emergency Well
St. Francis Knolls Special Tax District Annual Reports
Successor Agency Oversight Board
Tourism Business Improvement Area Advisory Board
Tourism Business Improvement Area Advisory Board Annual Reports
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
Privacy Policy
Website Policy
Social Networking
Email Notifications
Emergency & Preparedness Information
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow