Skip to Main Content
Loading
Loading
Government
Community
Business
Experience Modesto
How Do I...
What’s Happening
Stay up-to-date and connected with the latest news, city events, and social media.
Search
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
Abandoned Vehicle Abatement (AVA) Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 AVA Audit Report (PDF)
FY 2020-21 AVA Audit Report (PDF)
FY 2019-20 AVA Audit Report (PDF)
FY 2018-19 AVA Audit Report (PDF)
FY 2017-18 AVA Audit Report (PDF)
FY 2016-17 AVA Audit Report (PDF)
FY 2015-16 AVA Audit Report (PDF)
FY 2013-14 AVA Audit Report (PDF)
FY 2014-15 AVA Audit Report (PDF)
FY 2012-13 AVA Audit Report (PDF)
FY 2011-12 AVA Audit Report (PDF)
FY 2010-11 AVA Audit Report (PDF)
FY 2009-10 AVA Audit Report (PDF)
FY 2008-09 AVA Audit Report (PDF)
FY 2007-08 AVA Audit Report (PDF)
Agreed Upon Procedures Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Agreed Upon Procedures - Stanislaus Regional Water Authority (PDF)
Agreed Upon Procedures - CAFR Report Final (PDF)
Agreed Upon Procedures - MRFA Report Final (PDF)
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Annual Comprehensive Financial Report (PDF)
FY 2020-21 Annual Comprehensive Financial Report (PDF)
FY 2019-20 Comprehensive Annual Report (PDF)
FY 2018-19 Comprehensive Annual Report (PDF)
FY 2017-18 Comprehensive Annual Report (PDF)
FY 2016-17 Comprehensive Annual Report (PDF)
FY 2015-16 Comprehensive Annual Report (PDF)
FY 2014-15 Comprehensive Annual Report (PDF)
FY 2013-14 Comprehensive Annual Report (PDF)
FY 2012-13 Comprehensive Annual Report (PDF)
FY 2011-12 Comprehensive Annual Report (PDF)
FY 2010-11 Comprehensive Annual Report (PDF)
FY 2009-10 Comprehensive Annual Report (PDF)
FY 2008-09 Comprehensive Annual Report (PDF)
FY 2007-08 Comprehensive Annual Report (PDF)
Archived Press Releases:
Select an Item
All Archive Items
Most Recent Archive Item
Homeowner Repair Assistance Program expansion of program Press Release
Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
HUD Monitoring Letter - October 2019
March 26 2018 Finance Committee Report 3 - Hudson Henderson
March 26 2018 Finance Committee Report 2 - Hudson Henderson
March 26 2018 Finance Committee Report 1 - Hudson Henderson
March 26 2018 Finance Committee Agenda Report - Hudson Henderson
January 23 2018 Full Report - Public Management Group
January 23 2018 Agenda Report - Public Management Group
Purchasing Division Personnel Investigation - Armistead Research and Investigative Services
Office of Inspector General - 2018 Community Development Block Grant Program Audit
Blue Ribbon Commission on Homelessness:
Select an Item
All Archive Items
Most Recent Archive Item
Final Report of the Blue Ribbon Commission on Homelessness
Board of Building Appeals Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
RESOLUTION 2023-03 - 149 COYADO
BBA RESOLUTION 2023-01 1434 OAKWOOD DR.
BBA RESOLUTION 2022-02, 1737 RELIANCE ST
BBA RESOLUTION 2022-01, 1737 RELIANCE ST
BBA RESOLUTION, 2019-17, 2312 PAPERBARK CT
BBA RESOLUTION, 2019-16, 801 8TH ST
BBA RESOLUTION 2019-15, 1737 RELIANCE ST
BBA RESOLUTION, 2019-14, 829 BRADY AVE
BBA RESOLUTION, 2019-13, 211 OLIVE AVE
BBA RESOLUTION, 2019-12, 418 14TH ST
BBA RESOLUTION, 2019-11, 1737 RELIANCE ST
BBA RESOLUTION, 2019-10, 3520 BERESFORD DR
BBA RESOLUTION 2019-09, 216 MAPLE ST
BBA RESOLUTION 2019-08, 149 COYADO AVE
BBA RESOLUTION 2019-07, 343 RIO GRANDE AVE
Board of Zoning Adjustment Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
20223_06_Conditional Use Permit for 225 East Orangeburg Avenue
2023_05_Conditional Use Permit for 3400 Dale Road
2023_04_Conditional Use Permit for 815 Maze Blvd
2023_03_Assembly Bill 361 Teleconference Meetings
2023_02 Variance for 3524 Setrok Drive
2023_01_Assembly Bill 361 Teleconference Meetings
2022-10 VAR-22-001 Variance for 1438 Melrose Avenue
2022-09 CUP-22-003 Conditional Use Permit for 1612 Sisk Road
2022-08 Assembly Bill Authorizing Remote Teleconferencing Meeting
2022-07 CUP-022-002 Conditional Use Permit for 1649 Las Vegas Street (PDF)
2022-06 CUP-22-002 Conditional Use Permit for 1346 Ronald Avenue (PDF)
2022-05 CUP-22-003 Conditional Use Permit for 2500 Clause Road (PDF)
2022-04 Assembly Bill 361 Authorizing Remote Teleconferencing Meeting
2022-03 VAR-21-005 Variance for 2716 Coffee Road (PDF)
2022-02 CUP-21-011 Conditional Use Permit for 3121 Snyder Avenue (PDF)
Bonds:
Select an Item
All Archive Items
Most Recent Archive Item
City of Modesto Wastewater Revenue Refunding Bonds Series 2020A and 2020B
2008 Water COPS Letter of Credit – Effective 6/2020
2008 Lease Revenue Bonds Letter of Credit
Wastewater Revenue Refunding Bonds Series 2005A and 2005B
California State Water Resources Control State Board State Revolving Loan
CA_Department_Water_Rresources_Contract
2015 Series Wastewater Revenue Funding Bond
Community Facilities District No. 2004-1 Village One 2 2014 Special Tax Refunding Bonds
Community Facilities District No. 2003-1 Fairview Village 2014 Special Tax Refunding Bonds
2013 Series MID Domestic Water Project Refunding Revenue Bonds
2012 JPMorgan Letter of Credit Supporting 2008 Water Refunding Revenue Certificate of Participation
2008 Series Modesto Lease Revenue Refunding Bonds
2008 Series Modesto Lease Revenue Refunding Bonds Extension
2008 Series A Water Refunding Revenue Certificate of Participation
2007 Series Modesto Lease Revenue Refunding and Capital Improvment Bonds
Building Permit Recap Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Recap Report (pdf)
2019 Recap Report (pdf)
2018 Recap Report (pdf)
2017 Recap Report (PDF)
2016 Recap Report (PDF)
2015 Recap Report (PDF)
2014 Recap Report (PDF)
2013 Recap Report (PDF)
2012 Recap Report (PDF)
2011 Recap Report (PDF)
2010 Recap Report (PDF)
2009 Recap Report (PDF)
Building Safety Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2018-12 Issued Permits
2018-11 Issued Permits
2018-10 Issued Permits
2018-09 Issued Permits
2018-08 Issued Permits
2018-07 Issued Permits
2018-06 Issued Permits
2018-05 Issued Permits
2018-04 Issued Permits
2018-03 Issued Permits
2018-02 Issued Permits
2018-01 Issued Permits
2017-12 Issued Permits
2017-11 Issued Permits
2017-10 Issued Permits
Business Recycling Awards:
Select an Item
All Archive Items
Most Recent Archive Item
2018 Business Recycling Award Winners for Year of 2017 (PDF)
2017 Business Recycling Award Winners for Year of 2016 (PDF)
Cannabis Committee Supporting Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Valley Firehouse Application - 2022-06-20
Cannabis Program Overview - 2022-06-20.a
Cannabis Equity Program - 2022-06-20
2022 06 20 Cannabis Agenda
Capital Improvement Plan (CIP) Budgets - Complete Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2023-24 Capital Improvement Program Budget (PDF)
FY 2022-23 Capital Improvement Program Budget (PDF)
FY 2021-22 Capital Improvement Program Budget (PDF)
FY 2020-21 Capital Improvement Program Budget (PDF)
FY 2019-20 Capital Improvement Program Budget (PDF)
FY 2018-19 Capital Improvement Program Budget (PDF)
FY 2017-18 Capital Improvement Program Budget (PDF)
FY 2015-16 Capital Improvement Program Budget (PDF)
FY 2014-15 Capital Improvement Program Budget (PDF)
FY 2013-14 Capital Improvement Program Budget (PDF)
FY 2011-12 Capital Improvement Program Budget (PDF)
FY 2010-11 Capital Improvement Program Budget (PDF)
FY 2009-10 Capital Improvement Program Budget (PDF)
FY 2008-09 Capital Improvement Program Budget (PDF)
FY 2007-08 Capital Improvement Program Budget (PDF)
Charter Review Committee Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Audit Committee Agenda Packet (Monica Houston, Auditor)(Printable PDF)
Presentation to Charter Review Committee (Printable PDF)
Charter Review Issue Development Memo (Printable PDF)
Citizen's Housing and Community Development Committee (CH&CDC) Meeting Documents:
Select an Item
All Archive Items
Most Recent Archive Item
Citizen's Housing and Community Development Committee Presentation for December 8, 2022 (PDF)
Citizen's Housing and Community Development Committee Meeting Packet for March 9, 2023 (PDF)
Citizen's Housing and Community Development Committee Powerpoint Presentation March 9, 2023 (PDF)
Citizen's Housing and Community Development Committee Meeting Packet for January 12, 2023 (PDF)
Citizens' Districting Commission:
Archive Contains No Items
City Clerk Notices:
Select an Item
All Archive Items
Most Recent Archive Item
Mayor's State of the City Notice - February 21, 2023
City Council Agenda Attachments (Large Documents):
Select an Item
All Archive Items
Most Recent Archive Item
COVID-19 Proclamation March 2020
COVID-19 Resolution March 2020
All Dispensary Applications - Redacted 12-19-18 (PDF)
Modesto Fiber Master Plan 2017 (PDF)
Modesto Cannabis Survey Report 06-20-17 (PDF)
Livermore Amador Valley Transit Authority Agreement (PDF)
7th Street Bridge Public Draft EIR_Appendixes (PDF)
City Council Legislative Histories:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Legislative History (PDF)
2022 Legislative History (PDF)
2021 Legislative History (PDF)
2020 Legislative History (PDF)
2019 Legislative History (PDF)
2018 Legislative History (PDF)
2017 Legislative History (PDF)
2016 Legislative History (PDF)
2015 Legislative History (PDF)
2014 Legislative History (PDF)
2013 Legislative History (PDF)
2012 Legislative History (PDF)
2011 Legislative History (PDF)
2010 Legislative History (PDF)
2009 Legislative History (PDF)
City Council Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2023 City Council Ordinances (PDF)
2022 City Council Ordinance (PDF)
2021 City Council Ordinance (PDF)
2020 City Council Ordinance (PDF)
2019 City Council Ordinance (PDF)
2018 City Council Ordinance (PDF)
2017 City Council Ordinance (PDF)
2016 City Council Ordinance (PDF)
2015 City Council Ordinance (PDF)
2014 City Council Ordinance (PDF)
2013 City Council Ordinance (PDF)
2012 City Council Ordinance (PDF)
2011 City Council Ordinance (PDF)
2010 City Council Ordinance (PDF)
2009 City Council Ordinance (PDF)
City Council Public Comments:
Select an Item
All Archive Items
Most Recent Archive Item
2022 10 25 Public Comments - Item 16
2020 07 09 Modesto ULL Emails (Yes)
2020 07 09 Modesto ULL Emails (No)
2020 07 09 Modesto ULL Emails (Special Districts)
2020 07 09 Public Comment Speakers 2
2020 07 09 Public Comment Speakers
2020 07 07 Public Comment Speakers
2020 07 02 Public Comment Speakers
2020 06 30 Public Comment Speakers
2020 06 25 Public Comment Speakers
2020 06 23 Public Comment Speakers
2020 06 23 Item 8 Speakers
2020 06 09 Public Comment Speakers
2020 05 26 Public Comment Speakers
City Council Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
City Council Resolutions 2023 Numbers 498-513 (PDF)
City Council Resolutions 2023 Numbers 482-497 (PDF)
City Council Resolutions 2023 Numbers 459-481 (PDF)
City Council Resolutions 2023 Numbers 438-458 (PDF)
City Council Resolutions 2023 Numbers 426-437 (PDF)
City Council Resolutions 2023 Numbers 392-425 (PDF)
City Council Resolutions 2023 Numbers 376-391 (PDF)
City Council Resolutions 2023 Numbers 358-375 (PDF)
City Council Resolutions 2023 Numbers 324-357 (PDF)
City Council Resolutions 2023 Numbers 295-323 (PDF)
City Council Resolutions 2023 Numbers 270-294 (PDF)
Cannabis Program and Permit Review Committee Resolutions 2023 Number 02 (PDF)
City Council Resolutions 2023 Numbers 244-269 (PDF)
City Council Resolutions 2023 Numbers 229-243 (PDF)
Cannabis Program and Permit Review Committee Resolutions 2023 Number 01 (PDF)
City Manager Monthly Reports:
Select an Item
All Archive Items
Most Recent Archive Item
September 2023 City Manager’s Monthly Report (PDF)
August 2023 City Manager’s Monthly Report (PDF)
July 2023 City Manager's Monthly Report (PDF)
June 2023 City Manager’s Monthly Report (PDF)
May 2023 City Manager’s Monthly Report (PDF)
April 2023 City Manager’s Monthly Report (PDF)
March 2023 City Manager’s Monthly Report (PDF)
February 2023 City Manager’s Monthly Report (PDF)
January 2023 City Manager’s Monthly Report (PDF)
December 2022 City Manager’s Monthly Report (PDF)
November 2022 City Manager’s Monthly Report (PDF)
October 2022 City Manager’s Monthly Report (PDF)
September 2022 City Manager’s Monthly Report (PDF)
August 2022 City Manager’s Monthly Report (PDF)
July 2022 City Manager's Monthly Report (PDF)
City Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
25 Suggestions Poem
November 2018, The City Beat Newsletter (PDF)
September 2018, The City Beat Newsletter (PDF)
August 2018, The City Beat Newsletter (PDF)
July 2018, The City Beat Newsletter (PDF)
June 2018, The City Beat Newsletter (PDF)
May 2018, The City Beat Newsletter (PDF)
April 2018, The City Beat Newsletter (PDF)
March 2018, The City Beat Newsletter (PDF)
February 2018, The City Beat Newsletter (PDF)
January 2018, The City Beat Newsletter (PDF)
December 2017, The City Beat Newsletter (PDF)
November 2017, The City Beat Newsletter (PDF)
October 2017, The City Beat Newsletter (PDF)
September 2017, The City Beat Newsletter (PDF)
Community Facilities Districts (CFDs) Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Community Facilities Districts - Coffee-Clarantina (PDF)
FY 2021-22 Community Facilities Districts - Carver-Bangs (PDF)
FY 2021-22 Community Facilities Districts - Village One (PDF)
FY 2021-22 Community Facilities Districts - Village One Number 2 (PDF)
FY 2021-22 Community Facilities Districts - The Vintage (PDF)
FY 2021-22 Community Facilities Districts - Northpointe (PDF)
FY 2021-22 Community Facilities Districts - North Beyer (PDF)
FY 2021-22 Community Facilities Districts - North Beyer Number 2 (PDF)
FY 2021-22 Community Facilities Districts - Kiernan West (PDF)
FY 2021-22 Community Facilities Districts - Kiernan East (PDF)
FY 2021-22 Community Facilities Districts - Fairview Village (PDF)
FY 2021-22 Community Facilities Districts - Enterprise (PDF)
FY 2020-21 Community Facilities Districts - Village One Number 2 (PDF)
FY 2020-21 Community Facilities Districts - Village One (PDF)
FY 2020-21 Community Facilities Districts - The Vintage (PDF)
Community Facilities Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Tax Levy Summary Village One Community Facilities District 1996-1 FY 2020-21
Tax Levy Summary Northpointe Community Facilities District 2002-1 FY 2020-21
Tax Levy Summary North Beyer #2 Community Facilities District 2007-1 FY 2020-21
Tax Levy Summary Kiernan West Community Facilities District 2007-2 FY 2020-21
Tax Levy Summary Fairview Village Community Facilities District 2003-1 FY 2020-21
Tax Levy Summary Coffee-Claratina Community Facilities District 2000-2 FY 2020-21
Tax Levy Summary Village One No #2 Community Facilities District 2004-1 FY 2020-21
Tax Levy Summary The Vintage Community Facilities District 2016-2 FY 2020-21
Tax Levy Summary Kiernan Business Park East #2 Community Facilities District 2016-1 FY 2020-21
Tax Levy Summary Carver-Bangs Community Facilities District 1998-2 FY 2020-21
Community Police Reivew Board Documents & Presentations:
Select an Item
All Archive Items
Most Recent Archive Item
Community Police Review Board Council Presentation
Community Police Review Board Bylaws
Completed Form 802s - Reporting Ceremonial Role Events and Ticket/Admission Distribution:
Select an Item
All Archive Items
Most Recent Archive Item
05/30/2019 Tony Madrigal - Benefit Dinner (PDF)
10/31/2018 CED - i Heart Radio (PDF)
02/27/2017 Fire - Disneyland (PDF)
05/15/17 - 2017 Amgen Tour of California (PDF)
Fire Department:
Select an Item
All Archive Items
Most Recent Archive Item
June 6, 2015 Modesto Firefighters Rescue Woman From Canal (PDF)
June 2, 2015 MFD Enters Into Agreement With FCTC for Future Firefighter Recruitments (PDF)
March 15, 2015 Modesto Fire Responds to Fatal Fire (PDF)
November 17, 2014: Modesto Firefighters Battle Church Fire (PDF)
October 17, 2014: 2 Alarm Fire Burns Vacant Home In Modesto (PDF)
September 2, 2014: 2 Story Town Home Fire In Modesto (PDF)
July 3, 2014: 2 Fires In Modesto (PDF)
June 25, 2014: Firefighters Battle Vacant House Fire (PDF)
June 22, 2014: Vegetation Fire (PDF)
June 22, 2014: Residential Structure Fire (PDF)
June 20, 2014: Vehicle in Canal Turns Tragic (PDF)
June 17, 2014: Overnight Fire Damages Modesto Garage (PDF)
June 14, 2014: 2 Alarm Fire Stretches Resources (PDF)
June 10, 2014: Multiple Structure Fires Tax Firefighters (PDF)
May 21, 2014: Significant Events Continue to Impact Modesto Regional Fire Authority (PDF)
Fire Department Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2018-2022 Annual Report (PDF)
2017 Annual Report (PDF)
2016 Annual Report (PDF)
2015 Annual Report (PDF)
2014 Annual Report (PDF)
Fire Department Strategic and Master Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2015 MFD Strategic Plan
2015 MFD Master Plan
GANN Limit Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 GANN Limit Report (PDF)
FY 2020-21 GANN Limit Report (PDF)
FY 2019-20 GANN Limit Report (PDF)
FY 2018-19 GANN Limit Report (PDF)
FY 2017-18 GANN Limit Report (PDF)
FY 2016-17 GANN Limit Report (PDF)
FY 2015-16 GANN Limit Report (PDF)
FY 2013-14 GANN Limit Report (PDF)
FY 2014-15 GANN Limit Report (PDF)
FY 2012-13 GANN Limit Report (PDF)
FY 2011-12 GANN Limit Report (PDF)
FY 2010-11 GANN Limit Report (PDF)
FY 2009-10 GANN Limit Report (PDF)
FY 2008-09 GANN Limit Report (PDF)
FY 2007-08 GAAN Limit Report (PDF)
Homeless Information Management Systems Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Stanislaus County Point in Time Homeless Count Report
2017 Annual Homeless Assessment Report to Congress
2018 Stanislaus County Point in Time Homeless Count Report
Housing & Urban Development:
Select an Item
All Archive Items
Most Recent Archive Item
Low- and Moderate-Income Area Benefits Map
2015-2020 Consolidated Plan
Program Year 2010-11 CAPER
2010-2015 Consolidated Plan
Program Year 2011-12 CAPER
Program Year 2012-13 Annual Action Plan
Program Year 2012-13 CAPER
Program Year 2013-14 CAPER
Program Year 2014-15 Annual Action Plan
Amended 2016-2017 Annual Action Plan (PDF)
2016-2017 Annual Action Plan (PDF)
FINAL CAPER 2014 2015 (PDF)
Addendum FINAL CAPER 2014 2015 (PDF)
Housing and Urban Development Analysis of Impediments:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Analysis of Impediments
2015 Analysis of Impediments
2010 Analysis of Impediments
Housing and Urban Development Annual Action Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2023-2024 DRAFT - ANNUAL ACTION PLAN AMENDMENT NO. 1
2017-2018 DRAFT - ANNUAL ACTION PLAN AMENDMENT NO. 1
2019-2020 Annual Action Plan Amendment Number Five (5) (PDF)
2023-2024 Draft Annual Action Plan (PDF)
2022-2023 Annual Action Plan
2021-2022 Annual Action Plan Amendment Number One (1)
2021-2022 Annual Action Plan
2019-2020 Annual Action Plan Amendment Number Three (3)
2019-2020 Annual Action Plan Amendment Number Four (4)
2019-2020 Annual Action Plan Amendment Number Two (2)
2019-2020 Annual Action Plan Amendment Number One (1)
2019-2020 Annual Action Plan
2018-2019 Annual Action Plan Amendment Number One (1)
Final 2018-2019 Annual Action Plan (PDF)
2018-2019 Annual Action Plan Amendment Number Two (2)
Housing and Urban Development Consolidated Annual Performance and Evaluation Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Program Year 2022-2023 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2021-2022 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2020-2021 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2019-2020 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2018-2019 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2017-2018 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2016 -2017 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2015-2016 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2014 2015 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2013-2014 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2012-2013 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2011-2012 Consolidated Annual Performance Evaluation Report (PDF)
Program Year 2010-2011 Consolidated Annual Performance Evaluation Report (PDF)
Housing and Urban Development Consolidated Plans:
Select an Item
All Archive Items
Most Recent Archive Item
2015-2020 DRAFT - CONSOLIDATED PLAN AMENDMENT NO. 1
Fiscal Years 2020-2025 Consolidated Plan (PDF)
Fiscal Years 2015-2020 Consolidated Plan (PDF)
Fiscal Years 2010-2015 Consolidated Plan (PDF)
Investigations:
Select an Item
All Archive Items
Most Recent Archive Item
VanDermyden Maddux Hairston Investigation
Grand Jury Report: City's Overspending Investigation
Examples of Public Works, Utilities, and Parks Training - May 2019
Internal Investigation Report - April 2019
SART Investigation Report - April 2019
Issued Permits:
Select an Item
All Archive Items
Most Recent Archive Item
2019-12 Issued Permits
2019-11 Issued Permits
2019-10 Issued Permits
2019-09 Issued Permits
2019-08 Issued Permits
2019-07 Issued Permits
2019-06 Issued Permits
2019-05 Issued Permits
2019-04 Issued Permits
2019-03 Issued Permits
2019-02 Issued Permits
2019-01 Issued Permits
2018-12 Issued Permits
2018-11 Issued Permits
2018-10 Issued Permits
Joint Power Agencies (JPA) Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Modesto-Ceres Fire Audit Report (PDF)
FY 2021-22 TRRP Audit Report (PDF)
FY 2020-21 TRRP Audit Report (PDF)
FY 2020-21 Modesto-Ceres Fire Audit Report (PDF)
FY 2019-20 TRRP Audit Report (PDF)
FY 2019-20 Modesto-Ceres Fire Audit Report (PDF)
FY 2018-19 Modesto-Ceres Fire Audit Report (PDF)
FY 2018-19 TRRP Audit Report (PDF)
FY 2017-18 TRRP Audit Report (PDF)
FY 2017-18 Modesto-Ceres Fire Audit Report (PDF)
FY 2017-18 SDEA Audit Report (PDF)
FY 2016-17 TRRP Audit Report (PDF)
FY 2016-17 SDEA Audit Report (PDF)
FY 2016-17 Modesto-Ceres Fire Audit Report (PDF)
FY 2014-15 Modesto-Ceres Fire Audit Report (PDF)
Land Development Engineering Reports:
Select an Item
All Archive Items
Most Recent Archive Item
February 2015 Land Development Engineering Report (PDF)
January 2015 Land Development Engineering Report (PDF)
December 2014 Land Development Engineering Report (PDF)
November 2014 Land Development Engineering Report (PDF)
October 2014 Land Development Engineering Report (PDF)
September 2014 Land Development Engineering Report (PDF)
August 2014 Land Development Engineering Report (PDF)
July 2014 Land Development Engineering Report (PDF)
June 2014 Land Development Engineering Report (PDF)
May 2014 Land Development Engineering Report (PDF)
April 2014 Land Development Engineering Report (PDF)
March 2014 Land Development Engineering Report (PDF)
February 2014 Land Development Engineering Report (PDF)
January 2014 Land Development Engineering Report (PDF)
December 2013 Land Development Engineering Report (PDF)
Landmark Commission Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2020-01 LPC-18-005 Alterations to the Southern Pacific Depot(PDF)
2019-01 LPC-19-001 Updated Plans for Mills Act Contracts (PDF)
2018-04 LPC-17-005 Landmark Preservation Ordinance Amendments (PDF)
2018-03 LPC-18-002 Updated Plans for Mills Act Contracts (PDF)
2018-02 LPC-18-004 Alter Landmark 5 (PDF)
2018-01 LPC-18-001 Alter Landmark 19 (PDF)
2017-02 LPC-17-004 Submittal requirements for LPC contract applications (PDF)
2017-01 LPC-16-004 LPC Rules and Regulations (PDF)
2016-03 LPC-16-005 Alter Landmark 47 for Solar Panels, 207 Elmwood Court (PDF)
2016-02 LPC-16-003 Application Forms and Submittal Requirements (PDF)
2016-01 LPC-16-003 7th Street Bridge Demolition (PDF)
Measure L Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Measure L Audit Report (PDF)
FY 2020-21 Measure L Audit Report (PDF)
FY 2019-20 Measure L Audit Report (PDF)
FY 2018-19 Measure L Audit Report (PDF)
FY 2017-18 Measure L Audit Report (PDF)
Measure L Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Measure L Project Budget Fiscal Year 17_18 (PDF)
Neighborhood Stabilization Program (NSP) 1 Performance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Performance Report September 30, 2014 (PDF)
Performance Report March 31, 2015 (PDF)
Performance Report March 31, 2014 (PDF)
Performance Report March 31, 2013 (PDF)
Performance Report June 30, 2014 (PDF)
Performance Report June 30, 2013 (PDF)
Performance Report December 31, 2014 (PDF)
Performance Report December 31, 2013 (PDF)
Performance Report September 30 2012 (PDF)
Performance Report June 30 2012 (PDF)
Performance Report March 31 2012 (PDF)
Performance Report December 31 2011 (PDF)
Performance Report September 30 2011(PDF)
Performance Report June 30 2011 (PDF)
Performance Report March 31 2011 (PDF)
Neighborhood Stabilization Program (NSP) 2 Performance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Performance Report December 31, 2012 (pdf)
Performance Report September 30, 2014 (pdf)
Performance Report September 30, 2013 (pdf)
Performance Report September 30, 2012 (pdf)
Performance Report March 31, 2015 (pdf)
Performance Report March 31, 2014 (pdf)
Performance Report March 31, 2013 (pdf)
Performance Report June 30, 2014 (pdf)
Performance Report June 30, 2013 (pdf)
Performance Report December 31, 2014 (pdf)
Performance Report December 31, 2013 (pdf)
Performance Report - June 30, 2012 (PDF)
Performance Report - March 31, 2012 (PDF)
Performance Report - December 31, 2011 (PDF)
Performance Report - September 30, 2011 (PDF)
Neighborhood Stabilization Program (NSP) 3 Performance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Performance Report December 31, 2012 (pdf)
Performance Report September 30, 2014 (pdf)
Performance Report September 30, 2013 (pdf)
Performance Report March 31, 2015 (pdf)
Performance Report March 31, 2014 (pdf)
Performance Report March 31, 2013 (pdf)
Performance Report June 30, 2014 (pdf)
Performance Report June 30, 2013 (pdf)
Performance Report December 31, 2014 (pdf)
Performance Report December 31, 2013 (pdf)
Performance Report - September 30, 2012 (PDF)
Performance Report - June 30, 2012 (PDF)
Performance Report - March 31, 2012 (PDF)
Performance Report - December 31, 2011 (PDF)
Operating Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2023 – 2024 Adopted Operating Budget (PDF)
FY 2022 – 2023 Adopted Operating Budget (PDF)
FY 2021 – 2022 Operating Budget (PDF)
FY 2020 – 2021 Operating Budget (PDF)
Citizen's Budget Guide Spanish - 2019/2020
Citizen's Budget Guide - 2019/2020
FY 2019 – 2020 Operating Budget (PDF)
FY 2019 – 2020 Mayor's Final Budget Modifications
FY 2018 – 19 Operating Budget (PDF)
FY 2017 -18 Operating Budget (PDF)
FY 2016 -17 Operating Budget (PDF)
FY 2015 -16 Operating Budget (PDF)
FY 2014 -15 Operating Budget (PDF)
FY 2013 -14 Operating Budget (PDF)
FY 2012 -13 Operating Budget (PDF)
Passenger Facility Charges Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2020-21 Passenger Facility Charge Audit Report (PDF)
FY 2019-20 Passenger Facility Charge Audit Report (PDF)
FY 2018-19 Passenger Facility Charge Audit Report (PDF)
FY 2017-18 Passenger Facility Charge Audit Report (PDF)
FY 2016-17 Passenger Facility Charge Audit Report (PDF)
FY 2015-16 Passenger Facility Charge Audit Report (PDF)
FY 2014-15 Passenger Facility Charge Audit Report (PDF)
FY 2013-14 Passenger Facility Charge Audit Report (PDF)
FY 2012-13 Passenger Facility Charge Audit Report (PDF)
FY 2011-12 Passenger Facility Charge Audit Report (PDF)
FY 2010-11 Passenger Facility Charge Audit Report (PDF)
Planning Archives:
Select an Item
All Archive Items
Most Recent Archive Item
SPA-21-003 ENV Negative Declaration EA-CED 2022-06 (PDF)
Planning Commission Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
2023-27 Resolution Recommending to City Council allowing Emergency Shelters
2023-26 Resolution Recommending to The City Council Planned Development Zones
2023-25 Resolution Recommending Rezone Various Areas in Modesto
2023-24 Resolution Recommending to the City Council Amendment of Title Ten
2023-23 Resolution Approving a Vesting Tentative Parcel Map 925 Crows landing
2023-22 Resolution Approving a Two Year Time Extension for 1200 Graphics Drive
2023-21 Resolution Approving the Vesting Tentative Parcel Map at the Intersection of Oakdale Road an
2023-20 Resloution Approving the Vesting Tentative Parcel Map at McHenry and Staniford
2023-19 Resolution Granting a Three Year Time Extension for the Fairview Village Phase One Subdivisi
2023-18 Resolution Granting a Two Year Time Extension for Final Map of Tesoro Subdivision
2023-17 Resolution approving the Miller Aderholt Vesting Tentative Parcel Map
2023-16 Resolution recommending rezoning the Village One Specific Plan
2023-15 Resolution accepting 2023-2024 Capitol Improvement Program
2023-14 Resolution of appreciaton for Hank Pollard
2023-13 Resolution of appreciation for Carmen Morad
Police Chief's Monthly Report:
Select an Item
All Archive Items
Most Recent Archive Item
Modesto Police Statistics September 2023
Modesto Police Statistics August 2023
Modesto Police Statistics July 2023
Modesto Police Statistics June 2023
Modesto Police Statistics May 2023
Modesto Police Statistics April 2023
Modesto Police Statistics March 2023
Modesto Police Statistics February 2023
Modesto Police Statistics January 2023
Modesto Police Statistics December 2022
Modesto Police Statistics November 2022
Modesto Police Statistics October 2022
Modesto Police Statistics September 2022
Modesto Police Statistics August 2022
Modesto Police Statistics July 2022
Police Department Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Annual Report (PDF)
2021 Annual Report (PDF)
2019 Annual Report (PDF)
2017 Annual Report (PDF)
2016 Annual Report (PDF)
2015 Annual Report (PDF)
2014 Annual Report (PDF)
Popular Annual Financial Reports (PAFR):
Select an Item
All Archive Items
Most Recent Archive Item
Popular Annual Financial Report Fiscal Year 2021-2022 (PDF)
Popular Annual Financial Report Fiscal Year 2019-2020 (PDF)
Popular Annual Financial Report Fiscal Year 2018-2019 (PDF)
Popular Annual Financial Report Fiscal Year 2017-2018 (PDF)
Popular Annual Financial Report Fiscal Year 2016-2017 (PDF)
Popular Annual Financial Report Fiscal Year 2015-2016 (PDF)
Popular Annual Financial Report Fiscal Year 2014-2015 (PDF)
Redevelopment Agency Legislative History:
Select an Item
All Archive Items
Most Recent Archive Item
2012 RDA Legislative History (PDF)
2011 RDA Legislative History (PDF)
2010 RDA Legislative History (PDF)
2009 RDA Legislative History (PDF)
2008 RDA Legislative History (PDF)
2005-2007 RDA Legislative History (PDF)
2001-2004 RDA Legislative History (PDF)
1996-2000 RDA Legislative History (PDF)
Redevelopment Agency Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
RDA 2000 Resolution 01 through 31 (PDF)
RDA 2013 Resolution 01 (PDF)
RDA 2012 Resolution 01-02 (PDF)
RDA 2011 Resolution 01-02 (PDF)
RDA 2011 Resolution 03 (PDF)
RDA 2011 Resolution 04 (PDF)
RDA 2011 Resolution 05 (PDF)
RDA 2010 Resolution 01 through 09 (PDF)
RDA 2009 Resolution 01 through 05 (PDF)
RDA 2009 Resolution 06 through 19 (PDF)
RDA 2008 Resolution 01-20 (PDF)
RDA 2007 Resolution 01 through 14 (PDF)
RDA 2006 Resolution 01 through 11 (PDF)
RDA 2005 Resolution 01 through 13 (PDF)
RDA 2004 Resolution 01 through 13 (PDF)
Redevelopment Successor Agency Oversight Board - Recognized Obligation Payment Schedule:
Select an Item
All Archive Items
Most Recent Archive Item
Recognized Obligation Payment Schedule (ROPS) July 2016 - June 2017 (PDF)
Recognized Obligation Payment Schedule (ROPS) January - July 2016 (PDF)
Recognized Obligation Payment Schedule (ROPS) July - December 2015 (PDF)
Recognized Obligation Payment Schedule (ROPS) January - June 2015 (PDF)
Recognized Obligation Payment Schedule (ROPS) July - December 2014 (PDF)
Recognized Obligation Payment Schedule (ROPS) January - June 2014 (PDF)
Recognized Obligation Payment Schedule (ROPS) July - December 2013 (PDF)
Recognized Obligation Payment Schedule (ROPS) January - June 2013 (PDF)
Recognized Obligation Payment Schedule (ROPS) July - December 2012 (PDF)
Recognized Obligation Payment Schedule (ROPS) January - June 2012 (PDF)
Redevelopment Successor Agency Oversight Board Administrative Budget:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2015-2016 Administrative Budget (PDF)
Fiscal Year 2014-2015 Administrative Budget (PDF)
Fiscal Year 2013-2014 Administrative Budget (PDF)
Fiscal Year 2012-2013 Administrative Budget (PDF)
January 2012-June 2012 Administrative Budget (PDF)
Redevelopment Successor Agency Oversight Board Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
RSAOB Resolution 2016-02 (PDF)
RSAOB Resolution 2016-01 (PDF)
RSAOB Resolution 2015-04 (PDF)
RSAOB Resolution 2015-03 (PDF)
RSAOB Resolution 2015-02A (PDF)
RSAOB Resolution 2015-02 (PDF)
RSAOB Resolution 2015-01 (PDF)
RSAOB Resolution 2014-12 (PDF)
RSAOB Resolution 2014-11 (PDF)
RSAOB Resolution 2014-10 (PDF)
RSAOB Resolution 2014-09 (PDF)
RSAOB Resolution 2014-08 (PDF)
RSAOB Resolution 2014-07 (PDF)
RSAOB Resolution 2014-06 (PDF)
RSAOB Resolution 2014-05 (PDF)
Single Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 Single Audit Report (PDF)
FY 2020-21 Single Audit Report (PDF)
FY 2019-20 Single Audit Report (PDF)
FY 2018-19 Single Audit Report (PDF)
FY 2017-18 Single Audit Report (PDF)
FY 2016-17 Single Audit Report (PDF)
FY 2016-17 SDEA Single Audit Report (PDF)
FY 2015-16 SDEA Single Audit Report (PDF)
FY 2015-16 Single Audit Report (PDF)
FY 2014-15 SDEA Single Audit Report (PDF)
FY 2014-15 Single Audit Report (PDF)
FY 2013-14 SDEA Single Audit Report (PDF)
FY 2013-14 Single Audit Report (PDF)
FY 2012-13 SDEA Single Audit Report (PDF)
FY 2012-13 MRFA Single Audit Report (PDF)
Standard Specifications:
Select an Item
All Archive Items
Most Recent Archive Item
2014 Standard Specifications (PDF)
2006 Standard Specifications (PDF)
2001 Standard Specifications (PDF)
1997 Standard Specifications (PDF)
State of the City Address:
Archive Contains No Items
Strategic Plans:
Select an Item
All Archive Items
Most Recent Archive Item
City of Modesto Communications Plan
2020 - 2025 Strategic Plan
Strategic Plan 2015 (PDF)
Strategic Plan 2010 (PDF)
Transportation Development Act (TDA) Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2021-22 TDA Audit Report (PDF)
FY 2020-21 TDA Audit Report (PDF)
FY 2020-21 TDA NTD Audit Report (PDF)
FY 2019-20 TDA Audit Report (PDF)
FY 2019-20 TDA NTD Audit Report (PDF)
FY 2018-19 TDA NTD Audit Report (PDF)
FY 2018-19 TDA Audit Report (PDF)
FY 2017-18 TDA NTD Audit Report (PDF)
FY 2017-18 TDA Audit Report (PDF)
FY 2016-17 TDA Audit Report (PDF)
FY 2015-16 TDA Audit Report (PDF)
FY 2014-15 TDA Audit Report (PDF)
FY 2012-13 TDA Audit Report (PDF)
FY 2013-14 TDA Audit Report (PDF)
FY 2011-12 TDA Audit Report (PDF)
Urban Growth Review Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2015 UGR (PDF)
2009 UGR (PDF)
2003 UGR (PDF)
2001 UGR (PDF)
Water Conservation World News:
Select an Item
All Archive Items
Most Recent Archive Item
Drought in California
Water Crisis in Mexico City
Water Scarcity
Water Crisis in South Africa
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
Abandoned Vehicle Abatement (AVA) Audit Reports
Agreed Upon Procedures Reports
Annual Comprehensive Financial Reports
Archived Press Releases
Audit Reports
Blue Ribbon Commission on Homelessness
Board of Building Appeals Resolutions
Board of Zoning Adjustment Resolutions
Bonds
Building Permit Recap Reports
Building Safety Reports
Business Recycling Awards
Cannabis Committee Supporting Documents
Capital Improvement Plan (CIP) Budgets - Complete Reports
Charter Review Committee Documents
Citizen's Housing and Community Development Committee (CH&CDC) Meeting Documents
Citizens' Districting Commission
City Clerk Notices
City Council Agenda Attachments (Large Documents)
City Council Legislative Histories
City Council Ordinances
City Council Public Comments
City Council Resolutions
City Manager Monthly Reports
City Newsletters
Community Facilities Districts (CFDs) Audit Reports
Community Facilities Reports
Community Police Reivew Board Documents & Presentations
Completed Form 802s - Reporting Ceremonial Role Events and Ticket/Admission Distribution
Fire Department
Fire Department Annual Report
Fire Department Strategic and Master Plans
GANN Limit Audit Reports
Homeless Information Management Systems Reports
Housing & Urban Development
Housing and Urban Development Analysis of Impediments
Housing and Urban Development Annual Action Plans
Housing and Urban Development Consolidated Annual Performance and Evaluation Reports
Housing and Urban Development Consolidated Plans
Investigations
Issued Permits
Joint Power Agencies (JPA) Audit Reports
Land Development Engineering Reports
Landmark Commission Resolutions
Measure L Audit Reports
Measure L Budgets
Neighborhood Stabilization Program (NSP) 1 Performance Reports
Neighborhood Stabilization Program (NSP) 2 Performance Reports
Neighborhood Stabilization Program (NSP) 3 Performance Reports
Operating Budgets
Passenger Facility Charges Audit Reports
Planning Archives
Planning Commission Resolutions
Police Chief's Monthly Report
Police Department Annual Reports
Popular Annual Financial Reports (PAFR)
Redevelopment Agency Legislative History
Redevelopment Agency Resolutions
Redevelopment Successor Agency Oversight Board - Recognized Obligation Payment Schedule
Redevelopment Successor Agency Oversight Board Administrative Budget
Redevelopment Successor Agency Oversight Board Resolutions
Single Audit Reports
Standard Specifications
State of the City Address
Strategic Plans
Transportation Development Act (TDA) Audit Reports
Urban Growth Review Reports
Water Conservation World News
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
City Attorney's Office
City Clerk's Office
City Council Minutes & Agendas
City Manager's Office
Community & Economic Development
Finance Department
Fire Department
Human Resources
Information Technology
Parks, Recreation & Neighborhoods
Police Department
Public Works Department
Utilities
Measure H
Measure H Projects and Information.
Online Bill Pay
Make payments online
GoModesto!
Report a concern
Agendas & Minutes
Stay up to date
Employment
See job opportunities
Police Reports
File a non-emergency Police report
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow