Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
I Want To...
Services
Government
Business
Community
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
1CP Josh's Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
June 2021 Newsletter (PDF)
1CP Parker's Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
August 2001 Newsletter (PDF)
1CP Warren's Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
June 2021 Newsletter (PDF)
Annual Collector Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 Collector's Annual Report (PDF)
Fiscal Year 2020 Collector's Annual Report (PDF)
Fiscal Year 2019 Collector's Annual Report (PDF)
Annual Treasurer Report of Cash Receipts & Disbursements:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year Ending November 30, 2022 Cash Receipts and Disbursements Report (PDF)
Fiscal Year Ending November 30 2021 Cash Receipts and Disbursements Report (PDF)
Fiscal Year Ending November 30 2020 Cash Receipts and Disbursements Report (PDF)
Fiscal Year Ending November 30 2019 Cash Receipts and Disbursements Report (PDF)
Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 Report on Federal Awards Filed (PDF)
Fiscal Year 2021 Financial Report Filed (PDF)
Fiscal Year 2021 Circuit Clerk Financial Report Filed (PDF)
Fiscal Year 2020 Audit Completed August 2021 (PDF)
Fiscal Year 2019 Audit (PDF)
Fiscal Year 2018 Audit (PDF)
Fiscal Year 2017 Audit (PDF)
Fiscal Year 2016 Audit (PDF)
Fiscal Year 2015 Audit (PDF)
Fiscal Year 2014 Audit Advisory Comments (PDF)
Fiscal Year 2014 Audit (PDF)
Fiscal Year 2013 Audit (PDF)
Fiscal Year 2012 Audit
Fiscal Year 2011 Audit
Fiscal Year 2010 Audit 31-62
Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 to 2022 (PDF)
Fiscal Year 2020 to 2021 (PDF)
Fiscal Year 2019 to 2020 (PDF)
Fiscal Year 2018 to 2019 (PDF)
Fiscal Year 2017 to 2018 (PDF)
Fiscal Year 2016 to 2017 (PDF)
Fiscal Year 2015 to 2016 (PDF)
Fiscal Year 2014 to 2015 (PDF)
Fiscal Year 2013 to 2014 (PDF)
Fiscal Year 2022 to 2023 (PDF)
Compensations:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2020 Employee Compensation over $75,000 (PDF)
Fiscal Year 2021 Employee Compensation over $75,000 (PDF)
Fiscal Year 2022 Employee Compensation (PDF)
Fiscal Year 2019 Employee Compensation (PDF)
Fiscal Year 2018 Employee Compensation (PDF)
Fiscal Year 2017 Employee Compensation (PDF)
Fiscal Year 2016 Employee Compensation (PDF)
IDOC Annual Audits:
Select an Item
All Archive Items
Most Recent Archive Item
2020 IDOC Annual Audit (PDF)
Ordinance & Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Resolutions (PDF)
2022 Ordinances (PDF)
2021 Resolutions (PDF)
2021 Ordinances (PDF)
2020 Ordinances and Resolutions (xlsx)
2019 Ordinances and Resolutions (xlsx)
2018 Ordinances and Resolutions (xlsx)
2017 Ordinances and Resolutions (xlsx)
2016 Ordinances and Resolutions (xlsx)
2015 Ordinances and Resolutions (xlsx)
2014 Ordinances and Resolutions (xlsx)
2011 Ordinances (PDF)
2007 Ordinances (PDF)
2006 Ordinances (PDF)
2005 Ordinances (PDF)
Prison Rape Elimination Act (PREA) Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 (PREA) Annual Reports (PDF)
2020 (PREA) Annual Reports (PDF)
2019 (PREA) Annual Reports (PDF)
2018 (PREA) Annual Reports (PDF)
2017 (PREA) Annual Reports (PDF)
2016 (PREA) Annual Reports (PDF)
Prison Rape Elimination Act (PREA) Audits:
Select an Item
All Archive Items
Most Recent Archive Item
2019 PREA Audit (PDF)
2016 PREA Audit (PDF)
Tax Rate Codes:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Tax Rate Codes (PDF)
2013 Tax Rate Codes (PDF)
2014 Tax Rate Codes (PDF)
2015 Tax Rate Codes (PDF)
2016 Tax Rate Codes (PDF)
2017 Tax Rate Codes (PDF)
2018 Tax Rate Codes (PDF)
2019 Tax Rate Codes (PDF)
2020 Tax Rate Codes (PDF)
2021 Tax Rate Codes (PDF)
2011 Tax Rate Codes (PDF)
2010 Tax Rate Codes (PDF)
2009 Tax Rate Codes (PDF)
2008 Tax Rate Codes (PDF)
2007 Tax Rate Codes (PDF)
Taxing District Settlement Sheets:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Payable 2022 (PDF)
2020 Payable 2021 (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
1CP Josh's Newsletter
1CP Parker's Newsletters
1CP Warren's Newsletters
Annual Collector Reports
Annual Treasurer Report of Cash Receipts & Disbursements
Audits
Budgets
Compensations
IDOC Annual Audits
Ordinance & Resolutions
Prison Rape Elimination Act (PREA) Annual Reports
Prison Rape Elimination Act (PREA) Audits
Tax Rate Codes
Taxing District Settlement Sheets
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
Agendas & Minutes
Alerts Sign Up
FOIA Requests
Pay Online
Property Info
Elections
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow