Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Government
County Administration
Services
Our County
COVID-19 & ARPA Resources
I Want To...
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
Amended Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Fiscal Year Amended Budget (PDF)
Annual Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2013 Fiscal Year Annual Financial Statements (PDF)
2012 Fiscal Year Annual Financial Statements (PDF)
2011 Fiscal Year Annual Financial Statements (PDF)
2010 Fiscal Year Annual Financial Statements (PDF)
2009 Fiscal Year Annual Financial Statements (PDF)
2008 Fiscal Year Annual Financial Statements (PDF)
2007 Fiscal Year Annual Financial Statements (PDF)
2007 Fiscal Year Annual Financial Statements 2 (PDF)
2006 Fiscal Year Annual Financial Statements (PDF)
2005 Fiscal Year Annual Financial Statements (PDF)
2004 Fiscal Year Annual Financial Statements (PDF)
Annual Financial Statements - Circuit Clerk:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Fiscal Year Annual Financial Statements - Circuit Clerk (PDF)
2017 Fiscal Year Annual Financial Statements - Circuit Clerk (PDF)
2010 Fiscal Year Circuit Clerk Audited Financial Statement (PDF)
Appropriation Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Fiscal Year Appropriation Budget (PDF)
2021 Fiscal Year Appropriation Budget (PDF)
2020 Fiscal Year Appropriation Budget (PDF)
2019 Fiscal Year Appropriation Budget (PDF)
2018 Fiscal Year Appropriation Budget (PDF)
2017 Fiscal Year Appropriation Budget (PDF)
2016 Fiscal Year Appropriation Budget (PDF)
2014 Fiscal Year Appropriation Budget (PDF)
ARPA Archives:
Select an Item
All Archive Items
Most Recent Archive Item
ARPA Committee of the Whole Agenda 8/16/21
ARPA Revitalize Workforce Subcommittee Minutes 8/2/21
ARPA Revitalize Workforce Subcommittee Agenda 8/2/21
ARPA Respond Public Safety Subcommittee Minutes 8/2/21
ARPA Respond Public Safety Subcommittee Agenda 8/2/21
ARPA Respond Courts Subcommittee Minutes 8/2/21
ARPA Respond Courts Subcommittee Agenda 8/2/21
ARPA Respond Subcommittee Minutes 8/2/21
ARPA Respond Subcommittee Agenda 8/2/21
ARPA Reinvest Subcommittee Minutes 8/2/21
ARPA Reinvest Subcommittee Agenda 8/2/21
ARPA Revitalize Workforce Subcommittee Minutes 7/19/21
ARPA Revitalize Workforce Subcommittee Agenda 7/19/21
ARPA Revitalize Business Subcommittee Agenda 7/19/21
ARPA Respond Public Safety Subcommittee Minutes 7/19/21
Budget and Tax Levy:
Select an Item
All Archive Items
Most Recent Archive Item
2013 Fiscal Year Budget and Tax Levy (PDF)
2012 Fiscal Year Budget and Tax Levy (PDF)
2011 Fiscal Year Budget and Tax Levy (PDF)
2010 Fiscal Year Budget and Tax Levy (PDF)
2009 Fiscal Year Budget and Tax Levy (PDF)
2008 Fiscal Year Budget and Tax Levy (PDF)
2007 Fiscal Year Budget and Tax Levy (PDF)
Building Permit Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Report for 2003 (PDF)
Annual Report for 2002 (PDF)
Annual Report for 2001 (PDF)
Annual Report for 2000 (PDF)
Certificate of Achievement for Excellence in Financial Reporting:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Fiscal Year Certificate of Achievement for Excellence in Financial Reporting (PDF)
2017 Fiscal Year Certificate of Achievement for Excellence in Financial Reporting (PDF)
2016 Fiscal Year Certificate of Achievement for Excellence in Financial Reporting (PDF)
2015 Fiscal Year Certificate of Achievement for Excellence in Financial Reporting (PDF)
Comprehensive Annual Financial Report:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Fiscal Year Comprehensive Annual Financial Report (PDF)
2019 Fiscal Year Comprehensive Annual Financial Report (PDF)
2018 Fiscal Year Comprehensive Annual Financial Report (PDF)
2017 Fiscal Year Comprehensive Annual Financial Report (PDF)
2016 Fiscal Year Comprehensive Annual Financial Report (PDF)
2015 Fiscal Year Comprehensive Annual Financial Report (PDF)
2014 Fiscal Year Comprehensive Annual Financial Report (PDF)
County Board Agendas 1996:
Select an Item
All Archive Items
Most Recent Archive Item
DECEMBER 10 1996
AUGUST 1996
APRIL 1996
JULY 1996
JANUARY 1996
FEBRUARY 1996
DECEMBER 1996
County Board Agendas 1997:
Select an Item
All Archive Items
Most Recent Archive Item
OCTOBER 14 1997
NOVEMBER 10 1997
MAY 13 1997
MARCH 11 1997
JUNE 10 1997
JULY 8 1997
JANUARY 27 1997
JANUARY 14 1997
FEBRUARY 11 1997
DECEMBER 29 1997
DECEMBER 9 1997
DECEMBER 1997
AUGUST 1997
APRIL 1997
SEPTEMBER 9 1997
County Board Agendas 1998:
Select an Item
All Archive Items
Most Recent Archive Item
Board Agenda 10 13 98
Board Agenda 09 08 98
Board Agenda 08 11 98
Board Agenda 07 14 98
Board Agenda 06 09 98
Board Agenda 05 12 98
Board Agenda 04 14 98
Board Agenda 03 10 98
Board Agenda 02 10 98
Board Agenda 01 13 98
Board Agenda 12 04 98
Board Agenda 12 04 00
Board Agenda 11 10 98
County Board Agendas 1999:
Select an Item
All Archive Items
Most Recent Archive Item
07 13 99
05 11 99
04 13 99
03 09 99
02 09 99
01 12 99
01 11 00
12 14 99
12 14 99 NOT SURE
12 06 99
11 30 99
11 09 99
11 09 99
08 10 99
County Board Agendas 2000:
Select an Item
All Archive Items
Most Recent Archive Item
February 2000
December 26 2000
December 12 2000
March 10 2000
March 3 2000
JAN 2000
County Board Agendas 2001:
Select an Item
All Archive Items
Most Recent Archive Item
JANUARY 9, 2001
February 13, 2001
December 11, 2001
August 14, 2001
April 10. 2001
Special Board Nov 28, 2001
Special Board Dec. 31, 2001
September 11, 2001
October 9, 2001
November 13, 2001
may 8, 2001
March 14, 2001
June 27, 2001
June 12, 2001
July 11, 2001
County Board Agendas 2002:
Select an Item
All Archive Items
Most Recent Archive Item
March 12, 2002
June, 2002
July 9, 2002
January 8, 2002
February 13, 2002
December 20, 2002 Spec Board
December 10, 2002
December 2, 2002
August, 2002
April 9, 2002
Sept 10, 2002
October 8, 2002
November, 2002
November 15, 2002
November 12, 2002
Fiscal Policy and Procedure Manual:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Policy and Procedure Manual Effective 12-1-2019 Updated 5-11-21 (DOC)
Fiscal Policy and Procedure Manual Effective 12-1-2019 (PDF)
General Fund Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Fiscal Year General Fund Amended Budget (PDF)
2017 Fiscal Year General Fund Amended Budget (PDF)
2015 Fiscal Year General Fund Budget (PDF)
2014 Fiscal Year Amended General Fund Budget (PDF)
Health Department Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Fiscal Year Health Department Budget (PDF)
2016 Fiscal Year Revised Health Department Budget (PDF)
Historic Preservation:
Select an Item
All Archive Items
Most Recent Archive Item
Historic Preservation Newsletter Fall 2015 (PDF)
Historic Preservation Newsletter Winter 2018 (PDF)
Historic Preservation Newsletter Winter 2017 (PDF)
Historic Preservation Newsletter Winter 2016 (PDF)
Historic Preservation Newsletter Summer 2016 (PDF)
Historic Preservation Newsletter Summer 2015 (PDF)
Historic Preservation Newsletter Spring and Summer 2017 (PDF)
Historic Preservation Newsletter Spring 2018 (PDF)
Historic Preservation Newsletter Spring 2016 (PDF)
Historic Preservation Newsletter Fall 2017 (PDF)
Historic Preservation Newsletter Fall 2016 (PDF)
Independent Accountants Report for Elected Officials Transition - Sheriff:
Select an Item
All Archive Items
Most Recent Archive Item
Independent Accountants Report for Elected Officials Transition - Sheriff (PDF)
Kankakee County Notice of Intent (NOI):
Select an Item
All Archive Items
Most Recent Archive Item
Kankakee County Notice of Intent (NOI) 2016 (PDF)
Kankakee County Notice of Intent (NOI) 2014 (5 Year Plan) (PDF)
Kankakee County Notice of Intent (NOI) 2010 (PDF)
Kankakee County Zoning Map:
Select an Item
All Archive Items
Most Recent Archive Item
Kankakee County Zoning Map 2023 (PDF)
Kankakee County Zoning Map 2022 (PDF)
Kankakee County Zoning Map 2021 (PDF)
Kankakee County Zoning Map 2020 (PDF)
Kankakee County Zoning Map 2019 (PDF)
Kankakee County Zoning Map 2018 (PDF)
Kankakee County Zoning Map 2017 (PDF)
Kankakee County Zoning Map 2016 (PDF)
Kankakee County Zoning Map 2015 (PDF)
Kankakee County Zoning Map 2014 (PDF)
Kankakee County Zoning Map 2013 (PDF)
Kankakee County Zoning Map 2012 (PDF)
Kankakee County Zoning Map 2011 (PDF)
Kankakee County Zoning Map 2010 (PDF)
Kankakee County Zoning Map 2009 (PDF)
Levy Request:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Tax Year Levy Request (PDF)
2021 Tax Year Levy Request (PDF)
2020 Tax Year Levy Request (PDF)
2019 Tax Year Levy Request (PDF)
2017 Tax Year Levy Request (PDF)
2016 Tax Year Levy Request (PDF)
2015 Tax Year Levy Request (PDF)
2014 Tax Year Levy Request (PDF)
2013 Tax Year Levy Request (PDF)
2012 Tax Year Levy Request (PDF)
Management Letter:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Fiscal Year Management Letter (PDF)
2019 Fiscal Year Management Letter (PDF)
2018 Fiscal Year Management Letter (PDF)
2017 Fiscal Year Management Letter (PDF)
2016 Fiscal Year Management Letter (PDF)
National Pollutant Discharge Elimination System Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
National Pollutant Discharge Elimination System 2021 Annual Report (PDF)
National Pollutant Discharge Elimination System 2020 Annual Report (PDF)
National Pollutant Discharge Elimination System 2019 Annual Report (PDF)
National Pollutant Discharge Elimination System 2018 Annual Report (PDF)
National Pollutant Discharge Elimination System 2017 Annual Report (PDF)
National Pollutant Discharge Elimination System 2016 Annual Report (PDF)
National Pollutant Discharge Elimination System 2015 Annual Report (PDF)
National Pollutant Discharge Elimination System 2014 Annual Report (PDF)
National Pollutant Discharge Elimination System 2013 Annual Report (PDF)
National Pollutant Discharge Elimination System 2011 Annual Report (PDF)
National Pollutant Discharge Elimination System 2010 Annual Report (PDF)
National Pollutant Discharge Elimination System 2009 Annual Report (PDF)
National Pollutant Discharge Elimination System 2003 to 2007 Annual Report (PDF)
Special Fund Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Fiscal Year Special Fund Budget Amendments (PDF)
2015 Fiscal Year Special Fund Budgets (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
Amended Budget
Annual Financial Statements
Annual Financial Statements - Circuit Clerk
Appropriation Budget
ARPA Archives
Budget and Tax Levy
Building Permit Annual Reports
Certificate of Achievement for Excellence in Financial Reporting
Comprehensive Annual Financial Report
County Board Agendas 1996
County Board Agendas 1997
County Board Agendas 1998
County Board Agendas 1999
County Board Agendas 2000
County Board Agendas 2001
County Board Agendas 2002
Fiscal Policy and Procedure Manual
General Fund Budget
Health Department Budget
Historic Preservation
Independent Accountants Report for Elected Officials Transition - Sheriff
Kankakee County Notice of Intent (NOI)
Kankakee County Zoning Map
Levy Request
Management Letter
National Pollutant Discharge Elimination System Annual Report
Special Fund Budget
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
Watch County Board Video
Archives Center
Kankakee County News
View All Documents
Agendas & Minutes
Watch County Board Meetings
County Careers
Courts & Courthouse Information
Tax Information
FAQs
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow