Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
Services
Business
How Do I...
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
Board of Commissioners - Proclamation:
Select an Item
All Archive Items
Most Recent Archive Item
Resolution to Proclaim National Hunger and Homelessness Awareness Week
Resolution to Proclaim Domestic Violence Awareness Month
Resolution to Proclaim National Rail Safety Week
Resolution to Proclaim National Police Week
Resolution to Proclaim May as Older Americans Month
Resolution to Proclaim National Correctional Officers and Employees Week
Resolution to Proclaim National Workers' Memorial Day
Resolution to Proclaim National Crime Victims' Rights Week
Resolution to Proclaim National Public Safety Telecommunicators Week
Resolution to Proclaim April as National County Government Month
Resolution to Proclaim April as Autism Awareness Month
Resolution to Proclaim February as Black History Month
Board Of Commissioners - Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
23-9-115 Resolution to Adopt the FY 2023-2024 Eaton County Budget and Winter Tax Rates
23-9-114 Resolution to Approve Contract for Media Services
23-9-113 Resolution to Approve Carmel Twp Hall Agreement
23-9-112 Resolution to Approve Village of Vermontville Police Services Agreement
23-9-111 Resolution to Approve Oneida Police Services Agreement
23-9-110 Resolution to Approve Maple Valley School Resource Officer Agreement
23-9-109 Resolution to Approve 2023-2023 Budget Amendments
23-9-108 Resolution Approve Grand Ledge Public Schools Educational Agreement
23-9-107 Resolution to Approve Letters of Agreements with Unions Emergency Declaration Response
23-9-106 Resolution to Approve EGLE Scrap Tire Grant
23-9-105 Resolution to Authorize Work Agreement for Federal Emergency Management Agency EMPG
23-9-104 Resolution Amending Emergency Management Program Policy for Eaton County
23-9-103 Resolution to Amend Westside Residential Alternative to Prison (WRAP) Agreement with MDOC
23-9-102 Resolution to Approve Intensive Detention Reentry Program (IDRP) Agreement
23-9-101 Resolution of Appreciation for Emergency Management
Central Dispatch - Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Central Dispatch Annual Report (PDF)
2021 Central Dispatch Annual Report (PDF)
2020 Central Dispatch Annual Report (PDF)
2019 Central Dispatch Annual Report (PDF)
2018 Central Dispatch Annual Report (PDF)
2017 Central Dispatch Annual Report (PDF)
2016 Central Dispatch Annual Report (PDF)
2015 Central Dispatch Annual Report (PDF)
Central Dispatch - PFE Reports:
Select an Item
All Archive Items
Most Recent Archive Item
April 2023 Police, Fire & EMS (PFE) Report (PDF)
March 2023 Police, Fire & EMS (PFE) Report (PDF)
February 2023 Police, Fire & EMS (PFE) Report (PDF)
January 2023 Police, Fire & EMS (PFE) Report (PDF)
December 2022 Police, Fire & EMS (PFE) Report (pdf)
November 2022 Police, Fire & EMS (PFE) Report (pdf)
October 2022 Police, Fire & EMS (PFE) Report (pdf)
September 2022 Police, Fire & EMS (PFE) Report (pdf)
August 2022 Police, Fire & EMS (PFE) Report (pdf)
July 2022 Police, Fire & EMS (PFE) Report (pdf)
June 2022 Police, Fire & EMS (PFE) Report (pdf)
May 2022 Police, Fire & EMS (PFE) Report (pdf)
April 2022 Police, Fire & EMS (PFE) Report (pdf)
March 2022 Police, Fire & EMS (PFE) Report (pdf)
February 2022 Police, Fire & EMS (PFE) Report (pdf)
Central Dispatch - Phone Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Phone Report YTD (PDF)
2022 Phone Report YTD (pfe)
2021 Phone Report YTD (PDF)
2020 Phone Report YTD (PDF)
2019 Phone Report (PDF)
2018 Phone Report (PDF)
December 2017 Phone Report (PDF)
November 2017 Phone Report (PDF)
October 2017 Phone Report (PDF)
September 2017 Phone Report (PDF)
July 2017 Phone Report (PDF)
June 2017 Phone Report (PDF)
May 2017 Phone Report (PDF)
April 2017 Phone Report (PDF)
March 2017 Phone Report (PDF)
Controller's Office Financial Statements & Single Audits:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2021 Financial Statement with Single Audit (PDF)
2019 to 2020 Financial Statement with Single Audit (PDF)
2018 to 2019 Financial Statement with Single Audit (PDF)
2017 to 2018 Financial Statement with Single Audit (PDF)
2016 to 2017 Financial Statement with Single Audit (PDF)
2015 to 2016 Financial Statement with Single Audit (PDF)
2014 to 2015 Financial Statement with Single Audit (PDF)
2013 to 2014 Financial Statement with Single Audit (PDF)
2012 to 2013 Financial Statement with Single Audit (PDF)
2011 to 2012 Financial Statement with Single Audit (PDF)
2010 to 2011 Single Audit (PDF)
2010 to 2011 Financial Statement (PDF)
2009 to 2010 Single Audit (PDF)
2009 to 2010 Financial Statement (PDF)
2008 to 2009 Single Audit (PDF)
Controller's Office Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
Eaton County News September 2023
Eaton County News July 2023
Controller's Office Public Act 202:
Select an Item
All Archive Items
Most Recent Archive Item
2021 PA 202 Pension System & OPEB Summary Annual Reports
2020 PA 202 Pension System & OPEB Summary Annual Reports
2019 PA 202 Pension System & OPEB Summary Annual Reports
2018 PA 202 Other Post-Employment Benefits (OPEB) Summary Annual Report (PDF)
2018 PA 202 Pension System Summary Annual Report (PDF)
County Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2022 to 2023 County Budget (PDF)
2021 to 2022 County Budget (PDF)
2020 to 2021 County Budget (PDF)
2019 to 2020 County Budget (PDF)
2018 to 2019 County Budget (PDF)
2017 to 2018 County Budget (PDF)
2016 to 2017 County Budget Summary (PDF)
2015 to 2016 Count y Budget Summary (PDF)
2014 to 2015 County Budget Summary (PDF)
2013 to 2014 County Budget Summary (PDF)
2012 to 2013 County Budget Summary (PDF)
2011 to 2012 County Budget Summary (PDF)
2010 to 2011 County Budget Summary (PDF)
2009 to 2010 County Budget Summary (PDF)
2008 to 2009 County Budget Summary (PDF)
Drain Commissioner Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Annual Report (PDF)
Equalization & Property Description Tax Rates:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Summer Tax Rates
2022 Summer and Winter Tax Rates
2022 Summer Tax Rates
2021 Summer and Winter Tax Rates
2021 Summer Tax Rates (PDF)
2020 Summer and Winter Tax Rates (PDF)
2020 Summer Tax Rates (PDF)
2019 Winter Tax Rates (PDF)
2019 Summer Tax Rates (PDF)
2018 Summer Tax Rates (PDF)
2018 Summer and Winter Tax Rates (PDF)
2017 Summer and Winter Tax Rates (PDF)
2016 Summer and Winter Tax Rates Updated (PDF)
2016 Summer Tax Rates (PDF)
2015 Eaton County Summer and Winter Tax Rates (PDF)
Equalization Books:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Equalization Book (PDF)
2022 Equalization Book (PDF)
2021 Equalization Book (PDF)
2020 Equalization Book (PDF)
2019 Equalization Book (PDF)
2018 Equalization Book (PDF)
2017 Equalization Book (PDF)
2016 Equalization Book (PDF)
2015 Equalization Book (PDF)
2014 Equalization Book (PDF)
2013 Equalization Book (PDF)
Equalization Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Top 20 Taxpayers 2023
Top 10 Taxpayers 2022
School District Totals:
Select an Item
All Archive Items
Most Recent Archive Item
2011 School District Totals by Class (PDF)
2011 School District Non-Pre Totals by Class (PDF)
2009 School District Non-Pre Totals by Class (PDF)
2009 School District Taxable Value Totals by Class (PDF)
Taxable/Assessed Values:
Select an Item
All Archive Items
Most Recent Archive Item
2010 L-4046 (Adopted Taxable Values) (PDF)
2009 L-4024 (Adopted 2009 Assessed Values) (PDF)
2009 L-4046 (Adopted 2009 Taxable Values) (PDF)
2008 L-4024 (Adopted 2008 Assessed Values) (PDF)
2008 L-4046 (2008 Taxable Value Report 2795) Base Report (PDF)
Treasurer Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Treasurer Annual 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
Board of Commissioners - Proclamation
Board Of Commissioners - Resolutions
Central Dispatch - Annual Reports
Central Dispatch - PFE Reports
Central Dispatch - Phone Reports
Controller's Office Financial Statements & Single Audits
Controller's Office Newsletters
Controller's Office Public Act 202
County Budgets
Drain Commissioner Annual Report
Equalization & Property Description Tax Rates
Equalization Books
Equalization Reports
School District Totals
Taxable/Assessed Values
Treasurer Annual 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
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow