Certified Local Government Annual Report
Latest C.L.G. Annual Report
2015-2016 Certified Local Government Annual Report
(For the Reporting Period October 1, 2015 to September 30, 2016)
C.L.G. Annual Report Archive
2014-2015 Certified Local Government Annual Report
(For the Reporting Period October 1, 2014 to September 30, 2015)
2013-2014 Certified Local Government Annual Report
(For the Reporting Period October 1, 2013 to September 30, 2014)
2012 Certified Local Government Annual Report
(For the Reporting Period October 1, 2011 to September 30, 2012)
- NPS Form [PDF, 26KB]
- CA Form [PDF, 102KB]
- Attachment A - Resumes [PDF, 1.1MB]
- Attachment B - New Landmarks [PDF, 1.4MB]
- Attachment C - Loan Program [PDF, 847KB]
- Attachment D - HRAC Agendas [PDF, 1.6MB]
- Attachment E - HRAC Minutes [PDF, 1MB]
- Attachment F - Mel's Bowl Analysis [PDF, 1.1MB]
- Attachment G - 145 Monroe Analysis [PDF, 875KB]
- Attachment H - Main Street District [PDF, 3.1MB]
- Attachment I - Path of History [PDF, 7.2MB]
2011 Certified Local Government Annual Report
(For the Reporting Period October 1, 2010 to September 30, 2011)
- NPS Form [PDF, 142KB]
- CA Form [PDF, 171KB]
- Attachment A [PDF, 2.47MB]
- Attachment B1 [PDF, 5.26MB]
- Attachment B2 [PDF, 5.36MB]
- Attachment B3 [PDF, 4.74MB]
- Attachment B4 [PDF, 3.36MB]
- Attachment C [PDF, 926KB]
- Attachment D [PDF, 1MB]
- Attachment E [PDF, 3MB]
- Attachment F [PDF, 7MB]
- Attachment G [PDF, 718KB]
- Attachment H [PDF, 8MB]
- Attachment I [PDF, 739KB]
- Attachment J [PDF, 1.9MB]
- Attachment K [PDF, 939KB]
- Attachment L [PDF, 591KB]
- Attachment M [PDF, 1.97MB]
- Attachment N [PDF, 2.4MB]
2008 Annual Report [PDF, 120KB]
2007 Annual Report [PDF, 108KB]
