Skip to Main Content
Loading
Close
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Español
Elections
Government
Services
Departments
Community
I Want To...
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
Assessor - Abstracts:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Abstract of Assessment
2020 Abstract of Assessment
2019 Abstract of Assessment
2018 Abstract of Assessment
2017 Abstract of Assessment
2016 Abstract of Assessment
Assessor - Annual Mill Levies:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Mill Levy Chart
2021 Mill Levy Chart
2020 Mill Levy Chart
2019 Mill Levy Chart
2018 Mill Levy Chart
2017 Mill Levy Chart
2016 Mill Levy Chart
2015 Mill Levy Chart
2014 Mill Levy Chart
2013 Mill Levy Chart
2012 Mill Levy Chart
Assessor - Certification of Values:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Special District Certification Letters
2021 Special District Certification Letters
2020 Special District Certification Letters
2019 Special District Certification Letters
2018 Special District Certification Letters
2015 Special District Certification Letters
2014 Special District Certification Letters
2013 Special District Certification Letters
2012 Special District Certification Letters
2011 Special District Certification Letters
2010 Special District Certification Letters
Board of County Commissioners Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2015-001 Mass Transportation Ordinance
2014-001 Prohibition on the use of a compressed, flammable gas as a solvent in the extraction of THC
2012-001 Red Flag Day Burn Notification Procedures & Penalties
2011-001 Slash Fire Burn Notification - Red Flag Days
2008-001 Temporary Opening of County Road M59 to Motor Vehicles
2007-002 Off-Highway Vehicle Operation on Pass Roads
2007-001 Regulation of Certain Animals
2002-001 Temporary General Assistance Program
1996-003 Transportation Services IGA - Town of Telluride
1996-002 Open Fire Restrictions
1996-001 Open Fire Restrictions - REPEALED
1995-002 Transportation Services IGA - Town of Telluride - SUNSETTED
1995-001 Closure of County Road M59 to Motor Vehicles
Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Supplemental Budget Appropriation
2023 San Miguel County Preliminary Budget (PDF)
2021 Supplemental Budget Appropriation
2022 San Miguel County Solid Waste Disposal District Adopted Budget
2022 San Miguel County Adopted Budget
2022 San Miguel County Preliminary Budget
2021 San Miguel County Adopted Budget
2021 San Miguel County Solid Waste Disposal District Adopted Budget
2020 Supplemental Budget Requests
2020 Solid Waste Disposal District Budget
2020 San Miguel County Budget
2019 Supplemental Budget Information
2019 Solid Waste Disposal District Budget
2019 San Miguel County Adopted Budget
2018 SWDD Supplemental Budget Resolution
Building Permit Logs:
Select an Item
All Archive Items
Most Recent Archive Item
December 2022 Permit Log (XLSX)
November 2022 Permit Log (XLSX)
October 2022 Permit Log (PDF)
September 2022 Permit Log (XLS)
August 2022 Permit Log (XLS)
July 2022 Permit Log (XLS(
June 2022 Permit Log (XLS)
May 2022 Permit Log (XLS)
April 2022 Permit Log (XLS)
March 2022 Permit Log (XLS)
February 2022 Permit Log (XLS)
January 2022 Permit Log (XLS
December 2021 Permit Log (XLS)
November 2021 Permit Log
October 2021 Permit Log (XLS)
Election Results:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Unofficial Results (XLS)
2012 Unofficial Results (PDF)
2012 Results by Precinct (XLS)
2011 Official Results (PDF)
2010 Republican Party Results (PDF)
2010 Libertarian Party Results (PDF)
2010 Election Results (PDF)
2010 Democratic Party Results (PDF)
November 2008 Election Results (PDF)
November 2007 Election Results (PDF)
Finance Audits:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Audit Report
2021 Single Audit Report
2021 Management Report
2021 Governance Letter
2020 Governance Letter
2020 Management Report
2020 Audit Report
2019 Audit Report
2019 Management Report
2018 CAFR (Comprehensive Annual Financial Report)
2018 Management Report
2017 Management Report
2017 Audit
2016 Management Letter (PDF)
2016 Audit (PDF)
Housing Fee Disclosure:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Housing Fee Disclosure Statement
2020 Housing Fee Disclosure Statement
2019 Housing Fee Disclosure Statement
2018 Housing Fee Disclosure Statement
2017 Housing Fee Disclosure Statement
2016 Housing Fee Disclosure Statement
2015 Housing Fee Disclosure Statement (PDF)
2014 Housing Fee Disclosure Statement (PDF)
2013 Housing Fee Disclosure Statement (PDF)
2012 Housing Fee Disclosure Statement (PDF)
2011 Housing Fee Disclosure Statement (PDF)
Lawson Hill Matrix:
Select an Item
All Archive Items
Most Recent Archive Item
Lawson Hill PUD Matrix Updates as of 7/20/15
Monthly Payables:
Select an Item
All Archive Items
Most Recent Archive Item
2022_12-December_Vendor Payments
2022_11-November_Vendor Payments
2022_10-October_Vendor Payments
2022_09-September_Vendor Payments
2022_08_August_Vendor Payments
2022_07-July_Vendor Payments
2022_06-June Vendor Payments
2022 05-May Vendor Payments
2022 04-April Vendor Payments
2022 03-March Vendor Payments
2022 02-February Vendor Payments
2022 01-January Vendor Payments
2021 12-December Vendor Payments
2021 11-November Vendor Payments
2021 10-October Vendor Payments
Open Space Commission:
Archive Contains No Items
Semi-Annual Financial Report:
Select an Item
All Archive Items
Most Recent Archive Item
Semi Annual Report January 2015 through June 2015
Semi-Annual Report July 2014 - December 2014
Semi-Annual Report January 2014 - June 2014
Semi-Annual Report July 2013 - December 2013
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
Assessor - Abstracts
Assessor - Annual Mill Levies
Assessor - Certification of Values
Board of County Commissioners Ordinances
Budget
Building Permit Logs
Election Results
Finance Audits
Housing Fee Disclosure
Lawson Hill Matrix
Monthly Payables
Open Space Commission
Semi-Annual Financial Report
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
Accessibility
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow