Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
Residents
Business
Emergency
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
AB8 Apportionment Factors:
Select an Item
All Archive Items
Most Recent Archive Item
Napa County AB8 Current Secured-Unsecured Apportionment Factors 22-23
Napa County AB8 Current Secured-Unsecured Apportionment Factors 21-22
Napa County AB8 Current Secured-Unsecured Apportionment Factors 20-21
Napa County AB8 Current Secured-Unsecured Apportionment Factors 19-20
Napa County AB8 Current Secured-Unsecured Apportionment Factors 18-19
Napa County AB8 Current Secured-Unsecured Apportionment Factors 17-18
Napa County AB8 Current Secured-Unsecured Apportionment Factors 16-17
AB8 Fund Increment Factors by Tax Rate Area Before ERAF:
Select an Item
All Archive Items
Most Recent Archive Item
AB8 Fund Increment Factors by TRA Before ERAF 22-23
AB8 Fund Increment Factors by TRA Before ERAF 21-22
AB8 Fund Increment Factors by TRA Before ERAF 20-21
AB8 Fund Increment Factors by TRA Before ERAF 19-20
AB8 Fund Increment Factors by TRA Before ERAF 18-19
AB8 Fund Increment Factors by TRA Before ERAF 17-18
AB8 Fund Increment Factors by TRA Before ERAF 16-17
Adopted Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022-2023 Adopted Budget (PDF)
Fiscal Year 2021-2022 Adopted Budget (PDF)
Fiscal Year 2020-2021 Adopted Budget (PDF)
Fiscal Year 2019-2020 Adopted Budget (PDF)
Fiscal Year 2018-2019 Adopted Budget (PDF)
Fiscal Year 2017-2018 Adopted Budget (PDF)
Fiscal Year 2016-2017 Adopted Budget (PDF)
Fiscal Year 2015-2016 Adopted Budget (PDF)
Fiscal Year 2014-2015 Adopted Budget (PDF)
Fiscal Year 2013-2014 Adopted Budget (PDF)
Fiscal Year 2012-2013 Adopted Budget (PDF)
Fiscal Year 2011-2012 Adopted Budget (PDF)
Fiscal Year 2010-2011 Adopted Budget (PDF)
Fiscal Year 2009-2010 Adopted Budget (PDF)
Fiscal Year 2008-2009 Adopted Budget (PDF)
Agricultural Commissioner/Sealer Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Agricultural Commissioner Sealer News, 2016 (PDF)
Agricultural Commissioner Sealer News, 2015 (PDF)
Agricultural Commissioner Sealer News, 2014 (PDF)
Agricultural Commissioner Sealer News, 2013 (PDF)
Agricultural Commissioner Sealer News, 2012 (PDF)
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Comprehensive Financial Report, fiscal year ended June 30, 2022
Annual Comprehensive Financial Report, fiscal year ended June 30, 2021
Comprehensive Annual Financial Report, fiscal year ended June 30, 2020
Comprehensive Annual Financial Report, fiscal year ended June 30, 2019
Comprehensive Annual Financial Report, fiscal year ended June 30, 2018
Comprehensive Annual Financial Report, fiscal year ended June 30, 2017
Comprehensive Annual Financial Report, fiscal year ended June 30, 2016
Comprehensive Annual Financial Report, fiscal year ended June 30, 2015
Comprehensive Annual Financial Report, fiscal year ended June 30, 2014
Comprehensive Annual Financial Report, fiscal year ended June 30, 2013
Comprehensive Annual Financial Report, fiscal year ended June 30, 2012
Comprehensive Annual Financial Report, fiscal year ended June 30, 2011
Comprehensive Annual Financial Report, fiscal year ended June 30, 2010
Comprehensive Annual Financial Report, fiscal year ended June 30, 2009
Comprehensive Annual Financial Report, fiscal year ended June 30, 2008
Annual Financial Audits: CVWD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020 and FY2019 Congress Valley Water District-Financial Statements (PDF)
FY2018 and FY2017 Congress Valley Water District-Financial Statements (PDF)
Annual Financial Audits: LAFCNC:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2019-20 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2018-19 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2017-18 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2016-17 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2015-16 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2014-15 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2013-14 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2012-13 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2011-12 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2010-11 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
FY2009-10 Local Agency Formation Commission of Napa County-Financial Statements (PDF)
Annual Financial Audits: LCWD:
Select an Item
All Archive Items
Most Recent Archive Item
Los Carneros Water District-Financial Statements FYE June 30, 2021 and 2020 (PDF)
Los Carneros Water District-Financial Statements FYE June 30, 2019 and 2018 (PDF)
Annual Financial Audits: NCCFC:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Children & Families Commission-Financial Statements (PDF)
FY2019-20 Napa County Children & Families Commission-Financial Statements (PDF)
FY2018-19 Napa County Children & Families Commission-Financial Statements (PDF)
FY2017-18 Napa County Children & Families Commission-Financial Statements (PDF)
FY2016-17 Napa County Children & Families Commission-Financial Statements (PDF)
FY2015-16 Napa County Children & Families Commission-Financial Statements (PDF)
FY2014-15 Napa County Children & Families Commission-Financial Statements (PDF)
FY2013-14 Napa County Children & Families Commission-Financial Statements (PDF)
FY2012-13 Napa County Children & Families Commission-Financial Statements (PDF)
FY2011-12 Napa County Children & Families Commission-Financial Statements (PDF)
FY2010-11 Napa County Children & Families Commission-Financial Statements (PDF)
FY2009-10 Napa County Children & Families Commission-Financial Statements (PDF)
FY2008-09 Napa County Children & Families Commission-Financial Statements (PDF)
Annual Financial Audits: NCFCWCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2019-20 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2018-19 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2017-18 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2016-17 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2015-16 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2014-15 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2013-14 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2012-13 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2011-12 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2010-11 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
FY2009-10 Napa County Flood Control and Water Conservation District-Financial Statements (PDF)
Annual Financial Audits: NCFPWIA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2017-18 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2016-17 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2015-16 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2014-15 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2013-14 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2012-13 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2011-12 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2010-11 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
FY2009-10 Napa County Flood Protection & Watershed Improvement Authority-Financial Statements (PDF)
Annual Financial Audits: NCMAD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Mosquito Abatement District-Financial Statements (PDF)
FY2019-20 Napa County Mosquito Abatement District-Financial Statements (PDF)
FY2018-19 Napa County Mosquito Abatement District-Financial Statements (PDF)
Annual Financial Audits: NCRCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Resource Conservation District-Financial Statements (PDF)
FY2019-20 Napa County Resource Conservation District-Financial Statements (PDF)
FY2018-19 Napa County Resource Conservation District-Financial Statements (PDF)
Annual Financial Audits: NCRPOSD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2019-20 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2018-19 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2017-18 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2016-17 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2015-16 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2014-15 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2013-14 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2012-13 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2011-12 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2010-11 Napa County Regional Park and Open Space District-Financial Statements (PDF)
FY2009-10 Napa County Regional Park and Open Space District-Financial Statements (PDF)
Annual Financial Audits: NRRD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2019-20 & F2020-21 Napa River Reclamation District-Financial Statements (PDF)
FY2017-18 & F2018-19 Napa River Reclamation District-Financial Statements (PDF)
Annual Financial Audits: NSD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa Sanitation District-Financial Statements (PDF)
FY2019-20 Napa Sanitation District-Financial Statements (PDF)
FY2018-19 Napa Sanitation District-Financial Statements (PDF)
Annual Financial Audits: NVTA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2019-20 & 2020-21 NVTA -Tax Agency-Measure T-Financial Statements (PDF)
FY2019-20 & 2020-21 NVTA -Financial Statements (PDF)
FY2018-19 Napa Valley Transportation Authority-Tax Agency-Measure T-Financial Statements (PDF)
FY2018-19 Napa Valley Transportation Authority-Financial Statements (PDF)
Annual Financial Audits: NVWMA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2019-20 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2018-19 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2017-18 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2016-17 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2015-16 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2014-15 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2013-14 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2012-13 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2011-12 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2010-11 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
FY2009-10 Napa-Vallejo Waste Management Authority-Financial Statements (PDF)
Annual Financial Audits: UVWMA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2019-20 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2018-19 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2017-18 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2016-17 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2015-16 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2014-15 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2013-14 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2012-13 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2011-12 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2010-11 Upper Valley Waste Management Agency-Financial Statements (PDF)
FY2009-10 Upper Valley Waste Management Agency-Financial Statements (PDF)
Annual Reports: NCFPWIA:
Select an Item
All Archive Items
Most Recent Archive Item
Financial Oversight Committee Annual Report Fiscal Year Ending 2017 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2016 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2015 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2014 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2013 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2012 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2011 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2010 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2009 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2008 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2007 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2006 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2005 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2004 (PDF)
Financial Oversight Committee Annual Report Fiscal Year Ending 2003 (PDF)
Assessor News Releases:
Select an Item
All Archive Items
Most Recent Archive Item
2022 to 2023 Assessment Roll
Board Of Equalization (BOE) Tax Rate Area Charts:
Select an Item
All Archive Items
Most Recent Archive Item
BOE Tax Rate Area Chart 2022-23 (PDF)
BOE Tax Rate Area Chart 2021-22 (PDF)
BOE Tax Rate Area Chart 2020-21 (PDF)
Certificates of Participation & Refunding for 1996 Project:
Select an Item
All Archive Items
Most Recent Archive Item
Certificates of Participation and Refunding 2012-2013 (PDF)
Certificates of Participation and Refunding 2011-2012 (PDF)
Certificates of Participation and Refunding - 1996 CIP 2010-2011 (PDF)
Certificates of Participation and Refunding - 1996 CIP 2009-2010 (PDF)
Certificates of Participation & Refunding (Projects 2012 Through 2014):
Select an Item
All Archive Items
Most Recent Archive Item
2012 Refunding Certificates of Participation 2021-22 (PDF)
2014 Certificates of Participation 2021-22 (PDF)
2014 Certificates of Participation 2020-21 (PDF)
2012 Refunding Certificates of Participation 2020-21 (PDF)
2012 Refunding Certificates of Participation 2019-2020 (PDF)
2014 Certificates of Participation 2019-2020 (PDF)
2012 Refunding Certificates of Participation 2018-2019 (PDF)
2014 Certificates of Participation 2018-2019 (PDF)
2014 Certificates of Participation 2017-2018 (PDF)
2012 Refunding Certificates of Participation 2017-2018 (PDF)
2014 Certificates of Participation 2016-2017 (PDF)
2012 Refunding Certificates of Participation 2016-2017 (PDF)
Certificates of Participation and Refunding 2015-2016 (PDF)
Certificates of Participation and Refunding 2014-2015 (PDF)
Certificates of Participation and Refunding 2013-2014 (PDF)
Certified Values by Tax Base:
Select an Item
All Archive Items
Most Recent Archive Item
Certified Values by Tax Base 2022-23 (PDF)
Certified Values by Tax Base 2021-22 (PDF)
Certified Values by Tax Base 2020-21 (PDF)
Certified Values by Tax Base 2019-20 (PDF)
Certified Values by Tax Base 2018-19 (PDF)
Certified Values by Tax Base 2017-18 (PDF)
Certified Values by Tax Base 2016-17 (PDF)
Certified Values by Tax Base 2015-16 (PDF)
Certified Values by Tax Base 2014-15 (PDF)
Certified Values by Tax Base 2013-14 (PDF)
Certified Values by Tax Base 2012-13 (PDF)
Certified Values by Tax Base 2011-12 (PDF)
Certified Values by Tax Base 2010-11 (PDF)
Certified Values by Tax Base 2009-10 (PDF)
Certified Values by Tax Base 2008-09 (PDF)
Certified Values by Tax Rate Area:
Select an Item
All Archive Items
Most Recent Archive Item
Certified Values by Tax Rate Area 2022-23 (PDF)
Certified Values by Tax Rate Area 2021-22 (PDF)
Certified Values by Tax Rate Area 2020-21 (PDF)
Certified Values by Tax Rate Area 2019-20 (PDF)
Certified Values by Tax Rate Area 2018-19 (PDF)
Certified Values by Tax Rate Area 2017-18 (PDF)
Certified Values by Tax Rate Area 2016-17 (PDF)
Certified Values by Tax Rate Area 2015-16 (PDF)
Certified Values by Tax Rate Area 2014-15 (PDF)
Certified Values by Tax Rate Area 2013-14 (PDF)
Certified Values by Tax Rate Area 2012-13 (PDF)
Certified Values by Tax Rate Area 2011-12 (PDF)
Certified Values by Tax Rate Area 2010-11 (PDF)
Certified Values by Tax Rate Area 2009-10 (PDF)
Commission on Aging Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
NCCOA Final Annual Report for Fiscal Year 2015 to 2016 (PDF)
Cost Plans:
Select an Item
All Archive Items
Most Recent Archive Item
OMB Cost Plan Actual 2021-22 Plan Year 2023-24 (PDF)
OMB Cost Plan Actual 2020-21 Plan Year 2022-23 (PDF)
OMB Cost Plan Actual 2019-20 Plan Year 2021-22 (PDF)
OMB Cost Plan Actual 2018-19 Plan Year 2020-21 (PDF)
OMB Cost Plan Actual 2017-18 Plan Year 2019-20 (PDF)
OMB Cost Plan Actual 2016-17 Plan Year 2018-19 (PDF)
OMB Cost Plan Actual 2015-16 Plan Year 2017-18 (PDF)
OMB Cost Plan Revised Actual 2014-15 Plan Year 2016-17 (PDF)
OMB Cost Plan Actual 2014-15 Plan Year 2016-17 (PDF)
OMB Cost Plan Actual 2013-14 Plan Year 2015-16 (PDF)
CSA #3 Engineering Report:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2017 / 2018 CSA #3 Engineering Report (PDF)
District Attorney Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
District Attorney Annual Report 2014-2015 (PDF)
District Attorney Reports on Officer-Involved Shootings:
Select an Item
All Archive Items
Most Recent Archive Item
Report on the March 13, 2017 Officer-Involved Shooting of Noel Aaron Russell (PDF)
Report On The March 13, 2015 Officer-Involved Shooting Of James Richard Jimenez (PDF)
Report On The April 2, 2013 Officer-Involved Shooting Of Pablo Ramirez (PDF)
Report On The March 15, 2013 Officer-Involved Shooting Of Angelo Moreno (PDF)
Report On The May 13, 2012 Officer-Involved Shooting Of Luis Contreras (PDF)
Evaluation Reports: NCCFC:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Children & Families Commission - Annual Evaluation Report (PDF)
Five Year Forecasts:
Select an Item
All Archive Items
Most Recent Archive Item
Five Year Forecast April 2012 (PDF)
Five Year Forecast April 2011 (PDF)
Five Year Forecast April 2010 (PDF)
Five Year Forecast December 2008 (PDF)
Five Year Forecast April 2008 (PDF)
Flood & Watershed Disclosure Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Flood and Watershed Disclosure Report 2016-2017 (PDF)
Flood and Watershed Disclosure Report 2015-2016 (PDF)
Flood and Watershed Disclosure Report 2014-2015 (PDF)
Flood and Watershed Disclosure Report 2013-2014 (PDF)
Flood and Watershed Disclosure Report 2012-2013 (PDF)
Flood and Watershed Disclosure Report 2011-2012 (PDF)
Flood and Watershed Disclosure Report 2010-2011 (PDF)
Flood and Watershed Disclosure Report 2009-2010 (PDF)
Flood Authority Financial Oversight Committee Measure A Status Updates:
Select an Item
All Archive Items
Most Recent Archive Item
American Canyon October 25, 2017 Measure A Update (PDF)
Napa February 1, 2017 Measure A Update (PDF)
Calistoga August 3, 2016 Measure A Update (PDF)
St. Helena May 4, 2016 Measure A Update (PDF)
Yountville October 28, 2015 Measure A Update (PDF)
Unincorporated August 5, 2015 Measure A Update (PDF)
American Canyon May 6, 2015 Measure A Update (PDF)
Napa February 4, 2015 Measure A Update (PDF)
St. Helena November 12, 2014 Measure A Update (PDF)
Calistoga August 6, 2014 Measure A Update (PDF)
Unincorporated Areas May 7, 2014 Measure A Update (PDF)
Yountville August 7, 2013 Measure A Update (PDF)
American Canyon May 1, 2013 Measure A Update (PDF)
Calistoga February 6, 2013 Measure A Update (PDF)
Napa November 7, 2012 Measure A Update (PDF)
IHSS Financial Statements & Auditor Reports:
Select an Item
All Archive Items
Most Recent Archive Item
IHSS Financial Statements and Auditor Reports 2021-2022 (PDF)
IHSS Financial Statements and Auditor Reports 2020-2021 (PDF)
IHSS Financial Statements and Auditor Reports 2019-2020 (PDF)
IHSS Financial Statements and Auditor Reports 2018-2019 (PDF)
IHSS Financial Statements and Auditor Reports 2017-2018 (PDF)
IHSS Financial Statements and Auditor Reports 2016-2017 (PDF)
IHSS Financial Statements and Auditor Reports 2015-2016 (PDF)
IHSS Financial Statements and Auditor Reports 2014-2015 (PDF)
IHSS Financial Statements and Auditor Reports 2013-2014 (PDF)
IHSS Financial Statements and Auditor Reports 2012-2013 (PDF)
IHSS Financial Statements and Auditor Reports 2011-2012 (PDF)
IHSS Financial Statements and Auditor Reports 2010-2011 (PDF)
IHSS Financial Statements and Auditor Reports 2009-2010 (PDF)
Lake Berryessa Resort Improvement District Bonds / Disclosure Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2015-2016 Lake Berryessa Bonds Disclosure Report (PDF)
2014-2015 Lake Berryessa Bonds Disclosure Report (PDF)
2013-2014 Lake Berryessa Bonds Disclosure Report (PDF)
2012-2013 Lake Berryessa Bonds Disclosure Report (PDF)
2011-2012 Lake Berryessa Bonds Disclosure Report (PDF)
2010-2011 Lake Berryessa Bonds Disclosure Report (PDF)
2009-2010 Lake Berryessa Bonds Disclosure Report (PDF)
Library Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Fall 2017 Newsletter (Spanish) Boletin (PDF)
Fall 2017 Newsletter (PDF)
Local Food Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
August 2017 Local Food Newsletter (PDF)
July 2017 Local Food Newsletter (PDF)
June 2017 Local Food Newsletter (PDF)
May 2017 Local Food Newsletter (PDF)
April 2017 Local Food Newsletter (PDF)
March 2017 Local Food Newsletter (PDF)
February 2017 Local Food Newsletter (PDF)
January 2017 Local Food Newsletter (PDF)
December 2016 Local Food Newsletter (PDF)
November 2016 Local Food Newsletter (PDF)
October 2016 Local Food Newsletter (PDF)
September 2016 Local Food Newsletter (PDF)
Mental Health Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Napa County Plans of Correction- DHCS 2015 Audit- (PDF)
Triennial State Audit 2015 to 2016 (PDF)
Mid-Year Fiscal Status Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Multi-Year Fiscal Status Reports March 2016 (PDF)
Multi-Year Fiscal Status Reports March 2015 (PDF)
Multi-Year Fiscal Status Reports March 2014 (PDF)
Multi-Year Fiscal Status Reports March 2013 (PDF)
Multi-Year Fiscal Status Reports March 2012 (PDF)
Multi-Year Fiscal Status Reports March 2011 (PDF)
Multi-Year Fiscal Status Reports March 2010 (PDF)
Multi-Year Fiscal Status Reports September 2009 (PDF)
Multi-Year Fiscal Status Reports May 2009 (PDF)
Multi-Year Fiscal Status Reports February 2009 (PDF)
Multi-Year Tax Rates:
Select an Item
All Archive Items
Most Recent Archive Item
Multi-Year Tax Rates 2022-23 (PDF)
Multi-Year Tax Rates 2021-22 (PDF)
Multi-Year Tax Rates 2020-21 (PDF)
Multi-Year Tax Rates 2019-20 (PDF)
Multi-Year Tax Rates 2018-19 (PDF)
Multi-Year Tax Rates 2017-18 (PDF)
Multi-Year Tax Rates 2016-17 (PDF)
Multi-Year Tax Rates 2015-16 (PDF)
Multi-Year Tax Rates 2014-15 (PDF)
Multi-Year Tax Rates 2013-14 (PDF)
Multi-Year Tax Rates 2012-13 (PDF)
Multi-Year Tax Rates 2011-12 (PDF)
Multi-Year Tax Rates 2010-11 (PDF)
Multi-Year Tax Rates 2009-10 (PDF)
Multi-Year Tax Rates 2008-09 (PDF)
Napa County Agricultural Crop Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 (Spanish) Annual Crop Report (PDF)
2021 (English) Annual Crop Report (PDF)
2020 (Spanish) Annual Crop Report (PDF)
2020 (English) Annual Crop Report (PDF)
2019 (Spanish) Annual Crop Report (PDF)
2019 (English) Annual Crop Report (PDF)
2018 (Spanish) Annual Crop Report (PDF)
2018 (English) Annual Crop Report (PDF)
2017 (Spanish) Annual Crop Report (PDF)
2017 (English) Annual Crop Report (PDF)
2016 (English) Annual Crop Report (PDF)
2016 (Spanish) Annual Crop Report (PDF)
2015 (English) Annual Crop Report (PDF)
2015 (Spanish) Annual Crop Report (PDF)
2014 Annual Crop Report (PDF)
Napa County Local Transportation Fund Financial Statements & Auditor Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Transportation Fund Financial Statements and Auditor Reports 2021-2022 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2020-2021 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2019-2020 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2018-2019 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2017-2018 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2016-2017 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2015-2016 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2014-2015 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2013-2014 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2012-2013 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2011-2012 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2010-2011 (PDF)
Transportation Fund Financial Statements and Auditor Reports 2009-2010 (PDF)
Napa County Stormwater Management Program Annual Fiscal Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Napa County Stormwater Management Program Fiscal Year 2006 - 2007 (PDF)
Napa County Stormwater Management Program Fiscal Year 2005 - 2006 (PDF)
Napa County Stormwater Management Program Fiscal Year 2004 - 2005 (PDF)
Napa County Stormwater Management Program Fiscal Year 2003 - 2004 (PDF)
Napa Special Investigations Bureau Annual Reports:
Archive Contains No Items
Napa-Vallejo Waste Management Authority Bonds / Disclosure Reports :
Select an Item
All Archive Items
Most Recent Archive Item
2011-2012 Napa-Vallejo Waste Management Bonds Disclosure Report (PDF)
2010-2011 Napa-Vallejo Waste Management Bonds Disclosure Report (PDF)
2009-2010 Napa-Vallejo Waste Management Bonds Disclosure Report (PDF)
NCHA Financial Statements & Auditor Reports:
Select an Item
All Archive Items
Most Recent Archive Item
NCHA Financial Statements and Auditor Reports 2021-2022 (PDF)
NCHA Financial Statements and Auditor Reports 2020-2021 (PDF)
NCHA Financial Statements and Auditor Reports 2019-2020 (PDF)
NCHA Financial Statements and Auditor Reports 2018-2019 (PDF)
NCHA Financial Statements and Auditor Reports 2017-2018 (PDF)
NCHA Financial Statements and Auditor Reports 2016-2017 (PDF)
NCHA Financial Statements and Auditor Reports 2015-2016 (PDF)
NCHA Financial Statements and Auditor Reports 2014-2015 (PDF)
NCHA Financial Statements and Auditor Reports 2013-2014 (PDF)
NCHA Financial Statements and Auditor Reports 2012-2013 (PDF)
NCHA Financial Statements and Audit Report 2011-2012 (PDF)
NCHA Financial Statements and Auditor Reports 2010-2011 (PDF)
NCHA Financial Statements and Auditor Reports 2009-2010 (PDF)
P. W. Progress:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Winter P. W. Progress (PDF)
Recommended Budget Book:
Select an Item
All Archive Items
Most Recent Archive Item
2023-2024 Recommended Budget Book (PDF)
2022-2023 Recommended Budget Book (PDF)
2021-2022 Recommended Budget Book (PDF)
2020-2021 Recommended Budget Book (PDF)
2019-2020 Recommended Budget Book (PDF)
2018-2019 Recommended Budget Book (PDF)
Recommended Budget Detail Reports & Summaries:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2022-2023 Recommended Budget (PDF)
FY 2021-2022 Recommended Budget (PDF)
FY 2020-2021 Recommended Budget (PDF)
FY 2019-2020 Recommended Budget (PDF)
FY 2018-2019 Recommended Budget (PDF)
FY 2016-2017 Recommended Budget (PDF)
FY 2017-2018 Recommended Budget (PDF)
FY 2015-2016 Recommended Budget (PDF)
FY 2015-2016 Performance Measures (PDF)
FY 2014-2015 Recommended Budget (PDF)
FY 2013-2014 Recommended Budget (PDF)
FY 2013-2014 Performance Measures (PDF)
FY 2012-2013 Recommended Budget (PDF)
FY 2011-2012 Performance Measures (PDF)
FY 2011-2012 Budget Summary (PDF)
Registrar of Voters Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
December 20, 2016 - Napa County Released From U.S. Department of Justice Oversight (PDF)
December 9, 2016 - Spanish Language Outreach Recognized (PDF)
December 6, 2016 - Final Certified Results of the November 8, 2016 Presidential Election (PDF)
November 30, 2016 - Final Unofficial Post-Election Night Results Released (PDF)
30 de Noviembre de 2016 - Resultados Finales No Oficiales Publicados Tras Eleccion (PDF)
RFA Boletín Informativo (Español):
Select an Item
All Archive Items
Most Recent Archive Item
RFA Boletin Informativo-ago/sept/oct 2021
RFA Boletín Informativo-julio 2021
RFA Boletín Informativo-junio 2021
RFA Boletín Informativo-mayo 2021
RFA Boletín Informativo-abril 2021
RFA Boletín Informativo-marzo 2021
RFA Boletín Informativo-febrero 2021
RFA Boletín Informativo-diciembre 2020
RFA Boletín Informativo-noviembre 2020
RFA Boletín Informativo-octubre 2020
RFA Boletín Informativo-septiembre 2020
RFA Boletín Informativo-agosto 2020
RFA Boletín Informativo-julio 2020
RFA Newsletters (English):
Select an Item
All Archive Items
Most Recent Archive Item
RFA Newsletter - Apr/May/June 2023
Sheriff's Office Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2011 Year End Review (PDF)
2010 Year End Review (PDF)
Single Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Single Audit 2021 - 2022 (PDF)
Single Audit 2020 - 2021 (PDF)
Single Audit 2019 - 2020 (PDF)
Single Audit 2018 - 2019 (PDF)
Single Audit 2017 - 2018 (PDF)
Single Audit 2016 - 2017 (PDF)
Single Audit 2015-2016 (PDF)
Single Audit 2014-2015 (PDF)
Single Audit 2013-2014 (PDF)
Single Audit 2012-2013 (PDF)
Single Audit 2011-2012 (PDF)
Single Audit 2010-2011 (PDF)
Single Audit 2009-2010 (PDF)
Single Audit 2008-2009 (PDF)
Single Audit 2007-2008 (PDF)
Split-Combined Assessor Parcel Report:
Select an Item
All Archive Items
Most Recent Archive Item
Split-Combined Assessor Parcel Report 2022-23 (PDF)
Split-Combined Assessor Parcel Report 2021-22 (PDF)
Split-Combined Assessor Parcel Report 2020-21 (PDF)
Split-Combined Assessor Parcel Report 2019-20 (PDF)
Split-Combined Assessor Parcel Report 2018-19 (PDF)
State Financial Transactions Reports: CVWD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Congress Valley Water District - Financial Transactions Report (PDF)
State Financial Transactions Reports: LCWD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Los Carneros Water District - Financial Transactions Report (PDF)
State Financial Transactions Reports: MCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Monticello Cemetery District - Financial Transactions Report (PDF)
FY2018-19 Monticello Cemetery District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NCFCWCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Flood Control & Water Conservation District - Financial Transactions Report
State Financial Transactions Reports: NCFPWIA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Flood Protection & Watershed Improvement Auth - Financial Transactions Report
State Financial Transactions Reports: NCMAD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Mosquito Abatement District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NCPIC:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Napa County Public Improvement Corporation - Financial Transactions Report (PDF)
FY2018-19 Napa County Public Improvement Corporation - Financial Transactions Report (PDF)
State Financial Transactions Reports: NCRCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Resource Conservation District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NCRPOSD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa County Regional Park and Open Space District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NRRD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa River Reclamation District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NSD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa Sanitation District - Financial Transactions Report (PDF)
State Financial Transactions Reports: NVTA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 NVTA Special District - Financial Transactions Report (PDF)
FY2018-19 NVTA Transit Ops - Financial Transactions Report (PDF)
FY2018-19 NVTA Transit Ops- Specialized Svcs - Financial Transactions Report (PDF)
State Financial Transactions Reports: NVWMA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Napa-Vallejo Waste Management Authority - Financial Transactions Report (PDF)
State Financial Transactions Reports: PVCD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Pope Valley Cemetery District - Financial Transactions Report (PDF)
FY2018-19 Pope Valley Cemetery District - Financial Transactions Report (PDF)
State Financial Transactions Reports: SCSD:
Select an Item
All Archive Items
Most Recent Archive Item
FY2020-21 Silverado Community Services District - Financial Transactions Report (PDF)
FY2018-19 Silverado Community Services District - Financial Transactions Report (PDF)
State Financial Transactions Reports: UVWMA:
Select an Item
All Archive Items
Most Recent Archive Item
FY2018-19 Upper Valley Waste Management Agency - Financial Transactions Report (PDF)
Tax Rates by Tax Rate Area:
Select an Item
All Archive Items
Most Recent Archive Item
Tax Rates by Tax Rate Area 2022-23 (PDF)
Tax Rates by Tax Rate Area 2022-23 (PDF)
Tax Rates by Tax Rate Area 2021-22 (PDF)
Tax Rates by Tax Rate Area 2020-21 (PDF)
Tax Rates by Tax Rate Area 2019-20 (PDF)
Tax Rates by Tax Rate Area 2018-19 (PDF)
Tax Rates by Tax Rate Area 2017-18 (PDF)
Tax Rates by Tax Rate Area 2016-17 (PDF)
Tax Rates by Tax Rate Area 2015-16 (PDF)
Tax Rates by Tax Rate Area 2014-15 (PDF)
Tax Rates by Tax Rate Area 2013-14 (PDF)
Tax Rates by Tax Rate Area 2012-13 (PDF)
Tax Rates by Tax Rate Area 2011-12 (PDF)
Tax Rates by Tax Rate Area 2010-11 (PDF)
Tax Rates by Tax Rate Area 2009-10 (PDF)
Treasurer 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
Treasury Oversight Committee - Annual Compliance Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Treasury Oversight Committee Audit Report 2019-2020 (PDF)
Treasury Oversight Committee Audit Report 2018-2019 (PDF)
Treasury Oversight Committee Audit Report 2017-2018 (PDF)
Treasury Oversight Committee Audit Report 2016-2017 (PDF)
Treasury Oversight Committee Audit Report 2015-2016 (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
AB8 Apportionment Factors
AB8 Fund Increment Factors by Tax Rate Area Before ERAF
Adopted Budgets
Agricultural Commissioner/Sealer Newsletters
Annual Comprehensive Financial Reports
Annual Financial Audits: CVWD
Annual Financial Audits: LAFCNC
Annual Financial Audits: LCWD
Annual Financial Audits: NCCFC
Annual Financial Audits: NCFCWCD
Annual Financial Audits: NCFPWIA
Annual Financial Audits: NCMAD
Annual Financial Audits: NCRCD
Annual Financial Audits: NCRPOSD
Annual Financial Audits: NRRD
Annual Financial Audits: NSD
Annual Financial Audits: NVTA
Annual Financial Audits: NVWMA
Annual Financial Audits: UVWMA
Annual Reports: NCFPWIA
Assessor News Releases
Board Of Equalization (BOE) Tax Rate Area Charts
Certificates of Participation & Refunding for 1996 Project
Certificates of Participation & Refunding (Projects 2012 Through 2014)
Certified Values by Tax Base
Certified Values by Tax Rate Area
Commission on Aging Annual Reports
Cost Plans
CSA #3 Engineering Report
District Attorney Annual Reports
District Attorney Reports on Officer-Involved Shootings
Evaluation Reports: NCCFC
Five Year Forecasts
Flood & Watershed Disclosure Reports
Flood Authority Financial Oversight Committee Measure A Status Updates
IHSS Financial Statements & Auditor Reports
Lake Berryessa Resort Improvement District Bonds / Disclosure Reports
Library Newsletter
Local Food Newsletters
Mental Health Audits
Mid-Year Fiscal Status Reports
Multi-Year Tax Rates
Napa County Agricultural Crop Reports
Napa County Local Transportation Fund Financial Statements & Auditor Reports
Napa County Stormwater Management Program Annual Fiscal Reports
Napa Special Investigations Bureau Annual Reports
Napa-Vallejo Waste Management Authority Bonds / Disclosure Reports
NCHA Financial Statements & Auditor Reports
P. W. Progress
Recommended Budget Book
Recommended Budget Detail Reports & Summaries
Registrar of Voters Press Releases
RFA Boletín Informativo (Español)
RFA Newsletters (English)
Sheriff's Office Annual Reports
Single Audits
Split-Combined Assessor Parcel Report
State Financial Transactions Reports: CVWD
State Financial Transactions Reports: LCWD
State Financial Transactions Reports: MCD
State Financial Transactions Reports: NCFCWCD
State Financial Transactions Reports: NCFPWIA
State Financial Transactions Reports: NCMAD
State Financial Transactions Reports: NCPIC
State Financial Transactions Reports: NCRCD
State Financial Transactions Reports: NCRPOSD
State Financial Transactions Reports: NRRD
State Financial Transactions Reports: NSD
State Financial Transactions Reports: NVTA
State Financial Transactions Reports: NVWMA
State Financial Transactions Reports: PVCD
State Financial Transactions Reports: SCSD
State Financial Transactions Reports: UVWMA
Tax Rates by Tax Rate Area
Treasurer Monthly Investment Reports
Treasury Oversight Committee - Annual Compliance Audits
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
ADA Information
Accessibility
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow