Skip to Main Content
Loading
Loading
Court Services
Financial Services
Internal Audit
Records
Resources
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
2006 Board Meetings:
Select an Item
All Archive Items
Most Recent Archive Item
20060509
20060425
20060411
20060328
20060314
20060228
20060228 FGUA Special Session
20060214
20060201 Goal Setting
20060124
20060110
20060110 Executive Session
20060808
20060726BH
20060725
Adopted Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Clerk Adopted Budget (PDF)
2022 Clerk Adopted Budget (PDF)
Annual Financial Report:
Select an Item
All Archive Items
Most Recent Archive Item
2020 AFR (PDF)
Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020-05 Citrus County Community Charitable Foundation, Inc. Audit (PDF)
2023-12 Visitors & Convention Bureau International Travel Voucher Investigation (PDF)
2021-07 BOCC Vessel Registration Fees Audit (PDF)
2021-06 Follow-Up Citrus County Community Charitable Foundation,Inc. Audit (PDF)
2020-09 Assessment of the Citrus County Sheriff's Emergency Management (PDF)
2019-07 Follow-up Utility Billing & Customer Service Division Audit (PDF)
2019-10 BOCC Nature Coast Emergency Foundation, Inc. Audit (PDF)
2018-10 General Procurement Competitive Solicitation Audit
2018-06 BOCC Fleet Surplus Property Auction Audit (PDF)
2019-05 Citrus County Community Charitable Foundation, Inc. Audit (PDF)
2019-09 Follow-Up BOCC Special Assessments (PDF)
2018-05 Citrus County Community Charitable Foundation, Inc.
2018-08 Follow-Up Parks and Recreation Division Audit (PDF)
2017-07 Fleet Inventory Audit Follow-Up (PDF)
2018-08 Follow-Up #2 Citrus County Animal Services Department (PDF)
Clerk Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Clerk Financial Statements (PDF)
2013 Clerk Financial Statements (PDF)
Comprehensive Annual Financial Reports (CAFR):
Select an Item
All Archive Items
Most Recent Archive Item
2020 Comprehensive Annual Financial Report (PDF)
2022 Comprehensive Annual Financial Report (PDF)
2021 Comprehensive Annual Financial Report (PDF)
2019 Comprehensive Annual Financial Report (PDF)
Popular Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Popular Annual Financial Report (PDF)
2021 Popular Annual Financial Report (PDF)
Special Purpose Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Clerk - Special Purpose Financial Statement (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
2006 Board Meetings
Adopted Budgets
Annual Financial Report
Audit Reports
Clerk Financial Statements
Comprehensive Annual Financial Reports (CAFR)
Popular Annual Financial Reports
Special Purpose Financial Statements
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
About Us
Accessibility Statement
Citrus County Government
Departments
Administration
Court Services
Financial Services
Human Resources
Current Openings
Equal Opportunity Employer
Human Resources
Recruitment
Information Technology
Internal Audit
Audit Reports
Guardianship Audits
Fraud
FAQs
Records Management
FAQs
Privacy Policy
Public Notice
Careers
Contact Us
Holiday Schedule
Locations
Clerk Annex
Courthouse
West Citrus Government Center
Speaking Engagement
Privacy Policy
Payments
Property Auctions
Court Records Search (SCORSS)
Official Records Search
Restraining Orders & Injunctions
BOCC Agendas & Meetings
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow