Skip to Main Content
COVID-19 Directives
Coronavirus Disease 2019 (COVID-19)
Click Here
Report COVID-19 Concerns
Click Here
How Do I
Live/Visit
Business
Government
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
Administrative Deviations:
Select an Item
All Archive Items
Most Recent Archive Item
AD 20-29
AD 20-27 Pictures/Correspondence
AD 20-27 Letter to Applicant
AD 20-26 - 531 S Pkwy E - Approved Site Plan
AD 20-26 - 531 S Pkwy E - Application
AD 20-26 - 531 S Pkwy E - Letter to Applicant
AD 20-25 - 2419 Kimbark Woods Cv - Letter to Applicant
AD 20-25 - 2419 Kimbark Woods Cv - Site Plan
AD 20-25 - 2419 Kimbark Woods Cv - Application (Page 2)
AD 20-25 - 2419 Kimbark Woods Cv - Application (Page 1)
AD 20-24 Approval Letter
AD 20-23 Approval Letter
AD 20-22: Site Plan
AD 20-22: Letter of Approval
AD 20-22: Crime Stats
Aging Commisions Mid South:
Archive Contains No Items
Board of Adjustment Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
Board of Adjustment Agenda for Dec. 16, 2020
Board of Adjustment Agenda for Nov. 18, 2020
Board of Adjustment Agenda for October 28, 2020
Board of Adjustment agenda for Sept. 23, 2020
Board of Adjustment Agenda for August 26, 2020
Board of Adjustment agenda for July 22, 2020
Board of Adjustment Agenda for June 24, 2020
Board of Adjustment Agenda for May 27, 2020
Board of Adjustment Agenda for April 22, 2020
Board of Adjustment Agenda for February 26, 2020
Board of Adjustment Agenda for January 22, 2020
Board of Adjustment Agenda for January 22, 2020
Board of Adjustment Agenda for December 18, 2019
Board of Adjustment Agenda for November 20, 2019
Board of Adjustment Agenda October 23, 2019
Board of Adjustment Applications :
Select an Item
All Archive Items
Most Recent Archive Item
BOA 20-103
BOA 20-134
BOA 20-133
BOA 20-131
BOA 20-132
BOA 20-130
BOA 20-129
BOA 20-128
BOA 20-127
BOA 20-126
Board of Adjustment Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
Board of Adjustment Minutes for December 16, 2020
Board of Adjustment Minutes for Nov. 2020
Board of Adjustment Minutes for Oct. 28, 2020
Board of Adjustment Minutes for September 23, 2020
Board of Adjustment Minutes for August 26, 2020
Board of Adjustment Minutes for July 22, 2020
Board of Adjustment Minutes for June 24, 2020
Board of Adjustment minutes for May 27, 2020
Board of Adjustment Minutes for April 22, 2020
Board of Adjustment Minutes for February 26, 2020
Board of Adjustment Minutes for January 22, 2020
Board of Adjustment Minutes for January 22, 2020
Board of Adjustment Minutes for December 18, 2019
Board of Adjustment Minutes for November 20, 2019
Board of Adjustment Minutes for November 20, 2019
Board of Adjustment Staff Reports:
Select an Item
All Archive Items
Most Recent Archive Item
BOA 20-124 (City) 861 Ruby Creek Cove
BOA 20-111 (City) 1988 Young Avenue
BOA 20-114
BOA 20-113
BOA 20-120
BOA 20-123
BOA 20-121
BOA 20-122 staff report
BOA 20-119 staff report
BOA 20-118
BOA 20-117
BOA 20-116
BOA 20-112
BOA 20-109
BOA 20-108
Chancery Court - Case Filings:
Archive Contains No Items
Circuit Court - Case Filings:
Archive Contains No Items
Circuit Court - Court Calendar:
Archive Contains No Items
Community Redevelopment Agency: Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
CRA Board Agenda August 2020
CRA Board Agenda July 2020
CRA Board Agenda June 2020
CRA Board Agenda Cancelled May 2020
CRA Board Agenda April 2020 Cancelled due to COVID
CRA Board Agenda January 2020 Cancelled
CRA Board Agenda February 2020
CRA Board Agenda March 2020
CRA Agenda December 2019
CRA Agenda November 2019
CRA Agenda October 2019
CRA Agenda August 2019
CRA Agenda July 2019
CRA Agenda June 2019
CRA Agenda May 2019
Community Redevelopment Agency: Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
CRA Minutes August 2020
CRA Minutes February 2020
CRA Minutes January 2020 Cancelled
CRA Minutes May 2020 Cancelled due to COVID
CRA Minutes April 2020 Cancelled due to COVID
CRA Minutes March 2020
CRA Minutes July 2020
CRA Minutes June 2020
CRA Minutes February 2019
CRA Minutes November 2019
CRA Minutes October 2019
CRA Minutes September 2019
CRA Minutes July 2019
CRA Minutes August 2019
CRA Minutes June 2019
Community Services Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
January 2019
Consolidated Annual Performance Evaluation Report (CAPER):
Select an Item
All Archive Items
Most Recent Archive Item
2015 - 2016
2014 - 2015
2013-2014
County Clerk - Business Licenses:
Archive Contains No Items
County Clerk - Marriage Licenses:
Archive Contains No Items
County Engineer: Stormwater Program Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Stormwater Program Annual Report
2019 Stormwater Program Annual Report
2018 Stormwater Program Annual Report
2017 Stormwater Program Annual Report
2016 Stormwater Program Annual Report
2015 Stormwater Program Annual Report
2014 Stormwater Program Annual Report
2013 Stormwater Program Annual Report
2012 Stormwater Program Annual Report
County Engineer: Water Quality Score Card:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Water Quality Score Card For Shelby County, TN
County Line Newsletter 2017:
Select an Item
All Archive Items
Most Recent Archive Item
NOVEMBER NEWSLETTER 2017
OCTOBER NEWSLETTER 2017
SEPTEMBER NEWSLETTER 2017
AUGUST NEWSLETTER 2017
JULY NEWSLETTER 2017
JUNE NEWSLETTER 2017
MAY NEWSLETTER 2017
APRIL NEWSLETTER 2017
MARCH NEWSLETTER 2017
FEBRUARY 2017 Newsletter
JANUARY 2017 Newsletter
County Line Newsletter 2018:
Select an Item
All Archive Items
Most Recent Archive Item
April NEWSLETTER 2018
MARCH NEWSLETTER 2018
FEBRUARY NEWSLETTER 2018
JANUARY NEWSLETTER 2018
County Lines Newsletter : 2012:
Select an Item
All Archive Items
Most Recent Archive Item
Volume III, Issue 12: December 2012
Volume III, Issue 8: August 2012
Volume III, Issue 7: July 2012
Volume III, Issue 6: June 2012
Volume III, Issue 5: May 2012
Volume III, Issue 4: April 2012
Volume III, Issue 3: March 2012
Volume III, Issue 2: February 2012
Volume III, Issue 1: January 2012
County Lines Newsletter : 2013:
Select an Item
All Archive Items
Most Recent Archive Item
Volume IV, Issue 3: December 2013
Volume IV, Issue 2: October 2013
Volume IV, Issue 1: September 2013
County Lines Newsletter : 2014:
Select an Item
All Archive Items
Most Recent Archive Item
Volume V Issue 12, December 2014
Volume V Issue 11, November 2014
Volume V, Issue 10: October 2014
Volume V, Issue 9: September 2014
Volume V, Issue 6 & 7: July/August 2014
Volume V, Issue 5: June 2014
Volume V, Issue 4: May 2014
Volume V, Issue 3: March_April 2014
Volume V, Issue 2: February 2014
Volume V, Issue 1: January 2014
County Lines Newsletter: 2011:
Select an Item
All Archive Items
Most Recent Archive Item
Volume II, Issue 12: December 2011
Volume II, Issue 11: November 2011
Volume II, Issue 10: October 2011
Volume II, Issue 9: September 2011
Volume II, Issue 8: August 2011
Volume II, Issue 7: July 2011
Volume II, Issue 6: June 2011
Volume II, Issue 5: May 2011
Volume II, Issue 4: April 2011
Volume II, Issue 3: March 2011
Volume II, Issue 2: February 2011
Volume II, Issue 1: January 2011
County Lines Newsletter: 2015:
Select an Item
All Archive Items
Most Recent Archive Item
VOLUME VII: ISSUE 12, DECEMBER 2015
Volume VII: ISSUE: 9, SEPTEMBER
Volume VII: ISSUE: 8, August 2015
Volume VII: ISSUE: 8, August 2015
Volume VII: ISSUE: 7, July 2015
Volume VII: ISSUE: 6, June 2015
Volume VII: ISSUE: 5, May 2015
Volume VII: ISSUE: 4, April 2015
Volume VII: ISSUE: 3, March 2015
Volume VI: ISSUE: 2, February 2015
Volume VI: ISSUE: 1, January 2015
County Lines Newsletter: 2016:
Select an Item
All Archive Items
Most Recent Archive Item
November/December 2016 Newsletter
OCTOBER 2016 NEWSLETTER
September 2016 Newsletter
August 2016 Newsletter
July Newsletter
June Newsletter
May Newsletter
April Newsletter 2016
March 2016 Newsletter
February 2016 Newsletter
CRA Meeting Minutes:
Archive Contains No Items
Environmental Health Services: Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2013 Annual Report
2012 Annual Report
2011 Annual Report
2010 Annual Report
2009 Annual Report
Finance - Adopted Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021
Fiscal Year 2020
Fiscal Year 2019
Fiscal Year 2018
Fiscal Year 2017
Fiscal Year 2016
Fiscal Year 2015
Fiscal Year 2014
Fiscal Year 2013
Fiscal Year 2012
Fiscal Year 2011
Fiscal Year 2010
Fiscal Year 2009
Fiscal Year 2008
Fiscal Year 2007
Finance - Comprehensive Annual Financial Reports (CAFRs):
Select an Item
All Archive Items
Most Recent Archive Item
2020 Comprehensive Annual Financial Report (CAFR)
2019 Comprehensive Annual Financial Report (CAFR)
2018 Comprehensive Annual Financial Report (CAFR)
2017 Comprehensive Annual Financial Report (CAFR)
2016 Comprehensive Annual Financial Report (CAFR)
2015 Comprehensive Annual Financial Report (CAFR)
2014 Comprehensive Annual Financial Report (CAFR)
2013 Comprehensive Annual Financial Report (CAFR)
2012 Comprehensive Annual Financial Report (CAFR)
2011 Comprehensive Annual Financial Report (CAFR)
2010 Comprehensive Annual Financial Report (CAFR)
2017 Comprehensive Annual Financial Reports (CAFR)
2009 Comprehensive Annual Financial Report (CAFR)
2008 Comprehensive Annual Financial Report (CAFR)
2007 Comprehensive Annual Financial Report (CAFR)
Finance - OPEB Trust Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2019
Fiscal Year 2017
Fiscal Year 2016
Fiscal Year 2015
Fiscal Year 2013
Fiscal Year 2012
Fiscal Year 2011
Fiscal Year 2010
Fiscal Year 2009
Fiscal Year 2008
Finance - Proposed Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021
Fiscal Year 2020
Fiscal Year 2019
Fiscal Year 2018
Fiscal Year 2017
Fiscal Year 2016
Fiscal Year 2015
Fiscal Year 2014
Fiscal Year 2013
Fiscal Year 2012
Fiscal Year 2011
Fiscal Year 2010
Finance - Single Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Single Audit Report 2019
Single Audit Report 2018
Single Audit Report 2017
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2016
Single Audit Report 2015
Single Audit Report 2014
Single Audit Report 2013
Single Audit Report 2012
Single Audit Report 2011
General Sessions Criminal Court - Court Docket:
Archive Contains No Items
Historical Commission Meeting Agenda:
Select an Item
All Archive Items
Most Recent Archive Item
Agenda March 14th Meeting
Agenda February 14th Meeting
Historical Commission Meeting Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
Meeting Minutes from the February 14th Meeting
Meeting Minutes from the January 10th Meeting
Housing Department - Disaster Recovery 2011 Disaster:
Select an Item
All Archive Items
Most Recent Archive Item
Quarterly Report October - December 2016
Quarterly Report July – September 2016
Quarterly Report April - June 2016
Quarterly Report January- March 2016
Quarterly Report October - December 2015
Quarterly Report July - September 2015
Quarterly Report April – June 2015
Quarterly Report January - March 2015
Quarterly Report CDBG Disaster Recover Funds October to December 2014
2011 CDBG Disaster Recovery Funds Quarterly Report July to September 2014
2011 CDBG DR Quarterly Progress Report April - June 2014
2011 CDBG DR First Quarter Report for the period Jan- March 2014
Housing Department - Disaster Recovery Quarterly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
CDBG Disaster Funding 22nd Quarterly Report October to December 2016
CDBG Disaster Funding 21st Quarterly Report July to September 2016
CDBG Disaster Funding 20th Quarterly Report April to June 2016
CDBG Disaster Funding 19th Quarterly Report January to March 2016
CDBG Disaster Funding 17th Quarterly Report October to December 2015
CDBG Disaster Funding 17th Quarterly Report July to September 2015
CDBG Disaster Funding 16th Quarterly Report April –June 2015
CDBD Disaster Funding Quarterly Report Jan -June 2015
2010 CDBD Disaster Recovery Funds Quarterly Report October - December 2014
2010 CDBG Disaster Recovery Quarterly Report July -September 2014
CDBG Disaster Funding 12 Quarter Report April - June 2014
2010 CDBG Disaster Grant Quarterly Report January - March 2014
CDBG Disaster Funding 10th quarter report October - December 2013
CDBG Disaster Recovery Funding July - September 2013
CDBG Disaster Recovery Grant 8th Quarter April - June 2013
IT Steering Committe Meeting Agenda:
Select an Item
All Archive Items
Most Recent Archive Item
January 2021, Meeting Agenda
December 2020, Meeting Agenda
September 2020, Meeting Agenda
August 2020, Meeting Agenda
July 2020, Meeting Agenda
June 2020, Meeting Agenda
May 2020, Meeting Agenda
April 2020, Meeting Agenda
February 2020, Meeting Agenda
January 2020, Meeting Agenda
December 2019, Meeting Agenda
November 2019, Meeting Agenda
October 2019, Meeting Agenda
September 2019, Meeting Agenda
August 2019, Meeting Agenda
IT Steering Committe Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
November 2020, Meeting Minutes
August 2020, Meeting Minutes
July 2020, Meeting Minutes
June 2020, Meeting Minutes
May 2020, Meeting Minutes
April 2020, Meeting Minutes
February 2020, Meeting Minutes
January 2020, Meeting Minutes
November 2019, Meeting Minutes
October 2019, Meeting Minutes
September 2019, Meeting Minutes
August 2019, Meeting Minutes
July 2019, Meeting Minutes
June 2019, Meeting Minutes
May 2019, Meeting Minutes
Just Care Family Network: Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Volume 2, Issue 1: January 31, 2014
Volume 1, Issue 9: October - December 2013
Volume 1, Issue 8 : September 15, 2013
Volume 1, Issue 7 : August 15, 2013
Volume 1, Issue 6 : July15, 2013
Volume 1, Issue 5: June 15, 2013
Volume 1, Issue 4: May 15, 2013
Volume I, Issue 3: April 1, 2013
Volume I, Issue 2: March 1, 2013
Land Use Control Board Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
Land Use Control Board agenda for January 14, 2011
Land Use Control Board agenda of December 10, 2020
Land Use Control Board agenda for November 12, 2020
Land Use Control Board agenda for October 8, 2020
Land Use Control Board Agenda for Sept. 10, 2020
Land Use Control Board Agenda for August 13, 2020
Land Use Control Board Agenda for July 9, 2020
Land Use Control Board Agenda for June 11, 2020
Land Use Control Board Agenda for May 14, 2020
Land Use Control Board Agenda for April 9, 2020
Land Use Control Board Agenda for March 12, 2020
Land Use Control Board Agenda for February 13, 2020
Land Use Control Board Agenda for January 9, 2020
Land Use Control Board Agenda for January 9, 2020
Land Use Control Board Agenda for December 12, 2019
Land Use Control Board Applications:
Select an Item
All Archive Items
Most Recent Archive Item
Z 21-02
S 21-05
S 21-04
S 21-03
S 21-02
PD 96-315
PD 13-314 CO
Z 21-01
SUP 21-01
PD 21-03
Memphis 3.0 Annual Update
S 21-01
PD 21-02
PD 21-01
PD 09-317 CO
Land Use Control Board Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
Land Use Control Minutes for December 10, 2020
Land Use Control Minutes for November 12, 2020
Land Use Control Board minutes for October 8, 2020
Land Use Control Board Minutes for September 10, 2020
Land Use Control Board Minutes for August 13, 2020
Land Use Control Board Minutes for July 9, 2020
Land Use Control Board Minutes for June 11, 2020
Land Use Control Board Minutes for May 14, 2020
Land Use Control Board Minutes for April 9, 2020
Land Use Control Board Minutes for March 12, 2020
Land Use Control Board Minutes for February 13, 2020
Land Use Control Board Minutes for January 9, 2020
Land Use Control Board Minutes for December 12, 2019
Land Use Control Board Minutes for November 14, 2019
Land Use Control Board Minutes for November 14, 2019
Land Use Control Board Staff Reports:
Select an Item
All Archive Items
Most Recent Archive Item
SUP 20-19
PD 08-306 CO Amherst PD (formerly Canale Grove-Major Mod)
SUP 20-18 - 1790 LAPALOMA
SAC 12-608 - Time Extension
PD 96-310 CO CC
PD 99-362 (Quince/Lynnfield-Major Mod)
PD 20-20
Z 20-11
PD 11-302 Corres.
PD 20-17 - January
PD 20-14 - January
PD 20-18 (CBU North)
S 20-34
S 20-33
SUP 20-15 Hold Staff Report
Latest Coronavirus Updates from Mayor Harris :
Select an Item
All Archive Items
Most Recent Archive Item
Mayor Lee Harris Remarks: Health Directive #3
Meeting Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Meeting Notices for the week of January 18, 2020
Meeting Notices for the week of January 11, 2020
Meeting Notices for the week of January 04, 2020
Meeting Notices for the week of December 28, 2020
Meeting Notices for the week of December 21, 2020
Meeting Notices for the week of December 14, 2020
Meeting Notices for the week of December 7, 2020
Meeting Notices for the week of November 30, 2020
Meeting Notices for the week of November 23, 2020
Meeting Notices for the week of November 16, 2020
Meeting Notices for the week of November 9, 2020
Meeting Notices for the week of November 2, 2020
Meeting Notices for the week of October 26, 2020
Meeting Notices for the week of October 19, 2020
Meeting Notices for the week of October 12, 2020
Memphis Landmarks Applications:
Select an Item
All Archive Items
Most Recent Archive Item
MLC 20-116 MAJOR (1189 Snowden Ave - Speedway Terrace)
COA 2021-015 MAJOR (545 Stonewall Street – Evergreen)
COA 2021-014 MAJOR (107 South Main Street - Gayoso-Peabody)
COA 2021-012 MAJOR (529 South Main Street – South Main Street)
COA 2021-011 MAJOR (932 Philadelphia Street – Cooper-Young)
COA 2021-010 MAJOR (1000 South Cooper Street – Cooper-Young)
COA 2021-008 MAJOR (937 Blythe Avenue - Cooper-Young)
COA 2021-005 MAJOR (1692 Euclid Avenue - Rozelle-Annesdale)
COA 2021-002 MAJOR (323 Williford Street - Lea's Woods)
COA 2021-013 MINOR (1864 Young Avenue - Cooper-Young)
COA 2021-007 MINOR (1433 Peabody Avenue - Central Gardens)
COA 2021-006 MINOR (1369 Harbert Avenue - Central Gardens)
COA 2021-004 MAJOR (227 S McLean Blvd - Central Gardens)
COA 2021-003 MINOR (206 S Belvedere Blvd - Central Gardens)
COA 2021-001 MINOR (1914 Poplar Avenue - Evergreen)
Memphis Landmarks Commission Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
December 17 2020 Agenda
November 19 2020 Agenda
October 22 2020 Agenda
September 24 2020 Agenda
August 27 2020 Agenda
July 23 2020 Agenda
June 25 2020 Agenda
May 28 2020 Agenda
April 23 2020 Agenda
February 27 2020 Agenda
January 23, 2020 Agenda
December 19, 2019 Agenda
November 21, 2019 Agenda
October 24, 2019 Agenda
September 26, 2019 Agenda
Memphis Landmarks Commission Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
MLC November 19 2020 Minutes
MLC October 22 2020 Minutes
MLC September 24 2020 Minutes
MLC August 27 2020 Minutes
MLC July 2020 Minutes
MLC June 25 2020 Minutes
MLC May 28 2020 Minutes
MLC April 23 2020 Minutes
MLC February 2020 Minutes
MLC January 2020 Minutes
MLC November 2019 Minutes
MLC October 2019 Minutes
MLC September 2019 Minutes
MLC June 2019 Minutes
MLC August 22 2019 Minutes
Memphis Landmarks Staff Reports:
Select an Item
All Archive Items
Most Recent Archive Item
COA 2021-013 MINOR (1864 Young Avenue – Cooper-Young)
COA 2021-009 MINOR (206 Stonewall Street – Evergreen)
COA 2021-007 MINOR (1433 Peabody Avenue – Central Gardens)
COA 2021-006 MINOR (1369 Harbert Avenue – Central Gardens)
COA 2021-003 MINOR (206 South Belvedere Blvd – Central Gardens)
COA 2021-001 MINOR (1914 Poplar Avenue – Evergreen)
MLC Telephonic Meeting Resolution (January 2021)
MLC 20-151 MAJOR (1988 Young Ave-Cooper-Young)
MLC Telephonic Meeting Resolution
MLC 20-156 Angelus Street (Evergreen)
MLC 20-162 549 South Belvedere (Central Gardens)
MLC 20-163 MAJOR (1805 Glenview Ave - Glenview)
MLC 20-161 MAJOR (1287 Tutuwiler Ave - Speedway Terrace)
MLC 20-158 MINOR (191 S Belvedere Boulevard - Central Gardens)
MLC 20-155 MINOR (1595 Glenview Avenue - Glenview)
MLGW - Annual Water Quality Report:
Select an Item
All Archive Items
Most Recent Archive Item
2010 Water Quality Report
Needs Assessment Committee: Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2009 Annual Report
2008 Annual Report
2007 Annual Report
Needs Assessment Committee: Demographics Reports:
Select an Item
All Archive Items
Most Recent Archive Item
October 25, 2007 Demographics Report
Needs Assessment Committee: Preliminary Reports:
Select an Item
All Archive Items
Most Recent Archive Item
June 16, 2006 Preliminary Report
Neighborhood Stabilization Performance Report:
Select an Item
All Archive Items
Most Recent Archive Item
Neighborhood Stabilization Program Report October – December 2016
Neighborhood Stabilization Program Report July – September 2016
Neighborhood Stabilization Program Report April - June 2016
Neighborhood Stabilization Program Report January - March 2016
Neighborhood Stabilization Program Report October - December 2015
Neighborhood Stabilization Program Report July 1, 2015 thru Sept 30, 2015
Neighborhood Stabilization Program Report April – June 2015
Quarterly Report January - March 2015
NSP Quarterly Report October - December 2014
NSP Quarterly Report July - September 2014
NSP Quarterly Report April - June 2014
Neighborhood Stabilization Performance Report - January - March 2014
October -December 2013 NSP Performance Report
NSP Quarterly Report July- September 2013
NSP Quarterly Report April -June 2013
News Releases:
Select an Item
All Archive Items
Most Recent Archive Item
2010 News Releases
OPEB Trust Actuary Report:
Select an Item
All Archive Items
Most Recent Archive Item
OPEB Trust Actuary Report June 30, 2019
OPEB Trust Actuary Report June 30, 2017
OPEB Trust Actuary Report June 30, 2016
OPEB Trust Actuary Report June 30, 2015
OPEB Trust Actuary Report June 30, 2014
OPEB Trust Actuary Report June 30, 2013
Probate Court - Case Filings:
Archive Contains No Items
Probate Court Dockets: Division One:
Select an Item
All Archive Items
Most Recent Archive Item
Monday, March 5, 2012
Friday, March 9, 2012
Thursday, March 8, 2012
Wednesday, March 7, 2012
Tuesday, March 6, 2012
Friday, March 2, 2012
Thursday, March 1, 2012
Probate Court Dockets: Division Two:
Select an Item
All Archive Items
Most Recent Archive Item
Tuesday, March 13, 2012
Monday, March 12, 2012
Friday, March 9, 2012
Thursday, March 8, 2012
Wednesday, March 7, 2012
Tuesday, March 6, 2012
Monday, March 5, 2012
Friday, March 2, 2012
Thursday, March 1, 2012
Public Affairs:
Archive Contains No Items
Public Works:
Archive Contains No Items
Retirement System Actuary Report:
Select an Item
All Archive Items
Most Recent Archive Item
Retirement System Actuary Report June 30, 2019
Retirement System Actuary Report June 30, 2017
Retirement System Actuary Report June 30, 2016
Retirement System Actuary Report June 30, 2015
Retirement System Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Audit Report 2018-2019
Audit Report 2017-2018
Audit Report 2016-2017
Audit Report 2015-2016
Audit Report 2014-2015
Audit Report 2012-2013
Audit Report 2011-2012
Audit Report 2010-2011
Audit Report 2009-2010
Audit Report 2007-2008
Audit Report 2006-2007
Audit Report 2005-2006
Retirement System Pension Valuations:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Valuation Report
2018 Valuation Report
2017 Valuation Report
2016 Valuation Report
2015 Valuation Report
2013 Valuation Report
2012 Valuation Report
2010 Valuation Report
2009 Valuation Report
2008 Valuation Report
2007 Valuation Report
2006 Valuation Report
State Criminal Court - Court Docket:
Archive Contains No Items
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
Administrative Deviations
Aging Commisions Mid South
Board of Adjustment Agendas
Board of Adjustment Applications
Board of Adjustment Minutes
Board of Adjustment Staff Reports
Chancery Court - Case Filings
Circuit Court - Case Filings
Circuit Court - Court Calendar
Community Redevelopment Agency: Agendas
Community Redevelopment Agency: Minutes
Community Services Newsletter
Consolidated Annual Performance Evaluation Report (CAPER)
County Clerk - Business Licenses
County Clerk - Marriage Licenses
County Engineer: Stormwater Program Annual Report
County Engineer: Water Quality Score Card
County Line Newsletter 2017
County Line Newsletter 2018
County Lines Newsletter : 2012
County Lines Newsletter : 2013
County Lines Newsletter : 2014
County Lines Newsletter: 2011
County Lines Newsletter: 2015
County Lines Newsletter: 2016
CRA Meeting Minutes
Environmental Health Services: Annual Reports
Finance - Adopted Budgets
Finance - Comprehensive Annual Financial Reports (CAFRs)
Finance - OPEB Trust Annual Financial Reports
Finance - Proposed Budgets
Finance - Single Audit Reports
General Sessions Criminal Court - Court Docket
Historical Commission Meeting Agenda
Historical Commission Meeting Minutes
Housing Department - Disaster Recovery 2011 Disaster
Housing Department - Disaster Recovery Quarterly Reports
IT Steering Committe Meeting Agenda
IT Steering Committe Minutes
Just Care Family Network: Newsletters
Land Use Control Board Agendas
Land Use Control Board Applications
Land Use Control Board Minutes
Land Use Control Board Staff Reports
Latest Coronavirus Updates from Mayor Harris
Meeting Notices
Memphis Landmarks Applications
Memphis Landmarks Commission Agendas
Memphis Landmarks Commission Minutes
Memphis Landmarks Staff Reports
MLGW - Annual Water Quality Report
Needs Assessment Committee: Annual Reports
Needs Assessment Committee: Demographics Reports
Needs Assessment Committee: Preliminary Reports
Neighborhood Stabilization Performance Report
News Releases
OPEB Trust Actuary Report
Probate Court - Case Filings
Probate Court Dockets: Division One
Probate Court Dockets: Division Two
Public Affairs
Public Works
Retirement System Actuary Report
Retirement System Audits
Retirement System Pension Valuations
State Criminal Court - Court Docket
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
Close
Live
Work
Play
Meeting Notices
County Office Directory
NACo Prescription Discount Card Program
Bids Listing
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow