Skip to Main Content
Loading
Loading
Search
How Do I...
Government
Departments
Doing Business
Our Community
Home
Archive Center
A
A
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
ADU Status Reports:
Select an Item
All Archive Items
Most Recent Archive Item
021621 ADU Status Report-signed (PDF)
051820 ADU Status Report (PDF)
091219 ADU status report_FINAL with spreadsheet (PDF)
Annual Reports on Discontinuation of Residential Service:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Annual Report on Discontinuation of Residential Service (PDF)
Budget:
Select an Item
All Archive Items
Most Recent Archive Item
Salary Information (PDF)
Budget for Fiscal Year 2017-2018 (PDF)
Budget for Fiscal Year 2016-2017 (PDF)
Budget for Fiscal Year 2015-16 (PDF)
Budget for Fiscal Year 2021-22 Final (PDF)
CAFR:
Archive Contains No Items
CIP:
Archive Contains No Items
Housing Successor Report:
Select an Item
All Archive Items
Most Recent Archive Item
Housing Successor Annual Report Fiscal Year 2021-2022 (PDF)
Housing Successor Annual Report Fiscal Year 2020-2021 (PDF)
Housing Successor Annual Report Fiscal Year 2019-2020 (PDF)
Housing Successor Annual Report Fiscal Year 2018-2019 (PDF)
Housing Successor Annual Report Fiscal Year 2017-2018 (PDF)
Housing Successor Annual Report Fiscal Year 2016-2017 (PDF)
Oversight Board Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Approving Housing Assets (Resolution No. 0027)
Approval of Recognized Obligation Payment Schedules for July 1, 2013-December 31, 2013 (Resolution N
Approval of Administrative Budget from June 2013 through June 2014 (Resolution No. 0033)
Amended Recognized Obligation Payment Schedule (ROPS) approved by the Oversight Board 05-03-12 (Reso
Designation of a Public Official for Dept. of Finance Contact Purposes (Resolution No. 0029)
Authorizing Successor Agency to Refund Certain Outstanding Tax Allocation Obligations (Resolution No
Authorize Staff to Complete_Sign Documents to Terminate Master Lease for 101 W. Main St. (Resolution
Approving the 20162017 Administrative Budget (Resolution No. 0057)
Approving the 201516 Budget (Resolution No. 0049)
Approving ROPS July 2016 thru June 2017 (Resolution No. 0054)
Approving Revisions to the Long Range Property Management Plan (Resolution No. 0046)
Approving Non-Housing Assets Due Diligence Review (Resolution No. 0028)
Resolution No. 0043 - Resolution Identifying Additional Oversight Board Members with Notice to DOF
Resolution No. 0042 - Resolution Approving Amended Recognized Obligation Payment Schedules- Jan. 1,
Regarding the Alhambra Place Property (Resolution No. 0045)
Sewer System Management Plan (SSMP) Updates:
Select an Item
All Archive Items
Most Recent Archive Item
2019 SSMP Update (PDF)
Urban Water Management Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2020 UWMP Appendices
City of Alhambra UWMP 2020 Final (PDF)
2015 Urban Water Management Plan (PDF)
Water Quality Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Water Quality Report (PDF)
2019 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
ADU Status Reports
Annual Reports on Discontinuation of Residential Service
Budget
CAFR
CIP
Housing Successor Report
Oversight Board Documents
Sewer System Management Plan (SSMP) Updates
Urban Water Management Plans
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
Employment
Parking Info
Recreation
Online Payments
Online Forms
Meeting Agendas
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow