Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
Services
Community
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
Administration - Media Releases:
Select an Item
All Archive Items
Most Recent Archive Item
Thank-A-Vet Program
Water Facility Ribbon Cutting
Trash Sticker Price Increase
Veteran Services Relocation
2015 Visitor Impact
Veteran Services Director Hired
Campaign Finance Information - Arland Bell:
Select an Item
All Archive Items
Most Recent Archive Item
4th Quarter - January 5, 2015 (PDF)
Certification to Close - January 1, 2015 (PDF)
3rd Quarter - October 22, 2014 (PDF)
2nd Quarter - June 30, 2014 (PDF)
1st Quarter Amendment - June 16, 2014 (PDF)
1st Quarter - April 24, 2014 (PDF)
Organizational, 10 Day - March 13, 2014 (PDF)
Statement of Organization - February 4, 2014 (PDF)
Campaign Finance Information - Ashley Smith:
Select an Item
All Archive Items
Most Recent Archive Item
4th Quarter - January 23, 2017 (PDF)
3rd Quarter - October 30, 2016 (PDF)
2nd Quarter - July 5, 2016 (PDF)
1st Quarter - June 7, 2016 (PDF)
Year End Semi Annual - January 27, 2016 (PDF)
Organizational, 10 day - December 11, 2015 (PDF)
Statement of Organization - December 1, 2015 (PDF)
Notice of Candidacy - December 1, 2015 (PDF)
Campaign Finance Information - Bea Smith:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - February 2, 2015 (PDF)
Final Report - February 2, 2015 (PDF)
Certification of Threshold - January 30, 2015 (PDF)
4th Quarter - January 30, 2015 (PDF)
Campaign Finance Information - Dana Outlaw:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 27, 2017 (PDF)
Mid-Year Semi - July 29, 2016 (PDF)
Year End Semi - January 28, 2016 (PDF)
Mid-Year Semi - July 31, 2015 (PDF)
Year End Semi - January 30, 2015 (PDF)
Mid-Year Semi - July 25, 2014 (PDF)
Year End Semi - February 3, 2014 (PDF)
Campaign Finance Information - Eddie McKeel:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close Committee - January 3, 2017 (PDF)
4th Quarter, Final - January 3, 2017 (PDF)
3rd Quarter - October 25, 2016 (PDF)
2nd Quarter - July 2, 2016 (PDF)
1st Quarter - March 1, 2016 (PDF)
Organizational, 10 Day - January 4, 2016 (PDF)
Statement of Organization - December 21, 2015 (PDF)
Notice of Candidacy - December 16, 2015 (PDF)
Campaign Finance Information - Eric Smith:
Select an Item
All Archive Items
Most Recent Archive Item
2nd Quarter - July 10, 2014 (PDF)
Certification of Inactive Status - July 8, 2014 (PDF)
1st Quarter Amendment - June 19, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Notice of Candidacy - February 14, 2014 (PDF)
Year End Semi - February 3, 2014 (PDF)
Mid-Year Semi - July 1, 2013 (PDF)
4th Quarter Amendment - May 20, 2013 (PDF)
3rd Quarter Amendment - May 20, 2013 (PDF)
4th Quarter - January 11, 2013 (PDF)
3rd Quarter - October 29, 2012 (PDF)
2nd Quarter - July 5, 2012 (PDF)
Statement of Organization - May 18, 2012 (PDF)
Organizational, 10 Day - May 18, 2012 (PDF)
Campaign Finance Information - Ernest Thomas:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Penalty Assessment - July 14, 2015 (PDF)
Notice of Noncompliance - July 14, 2015 (PDF)
Certification of Delinquent Reports - July 6, 2015 (PDF)
Notice of Penalty Assessment - July 29, 2014 (PDF)
Certification of Delinquent Reports - July 23, 2014 (PDF)
Organization, 10 Day - April 11, 2014 (PDF)
Designation of Committee Funds - March 3, 2014 (PDF)
Statement of Organization - March 3, 2014 (PDF)
Notice of Candidacy - February 21, 2014 (PDF)
Campaign Finance Information - Fred "Chip" Hughes:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 24, 2017 (PDF)
Mid-Year Semi - July 27, 2016 (PDF)
Year End Semi - February 17, 2016 (PDF)
4th Quarter - October 5, 2015 (PDF)
Mid-Year Semi - July 30, 2015 (PDF)
4th Quarter Amendment - February 13, 2015 (PDF)
3rd Quarter - October 24, 2014 (PDF)
2nd Quarter Amendment - July 22, 2014 (PDF)
1st Quarter Amendment - July 22, 2014 (PDF)
Year End Semi Amendment - July 22, 2014 (PDF)
2nd Quarter - July 2, 2014 (PDF)
1st Quarter - April 24, 2014 (PDF)
Organizational, 10 Day - February 18, 2013 (PDF)
Campaign Finance Information - George Liner:
Select an Item
All Archive Items
Most Recent Archive Item
Mid-Year Semi - June 27, 2015 (PDF)
4th Quarter - Janury 8, 2015 (PDF)
3rd Quarter - October 20, 2014 (PDF)
2nd Quarter - July 8, 2014 (PDF)
1st Quarter Amendment - June 16, 2014 (PDF)
1sr Quarter - April 22, 2014 (PDF)
Organizational, 10 Day - March 7, 2014 (PDF)
Statement of Organization - January 13, 2014 (PDF)
Campaign Finance Information - Jason Jones:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 27, 2017 (PDF)
Mid-Year Semi - July 25, 2016 (PDF)
Year End Semi - January 28, 2016 (PDF)
Mid-Year Semi Ammendment - August 10, 2015 (PDF)
Mid-Year Semi - July 30, 2015 (PDF)
4th Quarter - January 12, 2015 (PDF)
3rd Quarter - October 24, 2014 (PDF)
2nd Quarter - July 10, 2014 (PDF)
Certification of Threshold - June 19, 2014 (PDF)
1st Quarter Amendment - June 17, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Year End Semi - February 3, 2014 (PDF)
Organization, 10 Day - September 4, 2013 (PDF)
Designaton of Committee Funds - September 4, 2013 (PDF)
Campaign Finance Information - Jeff Taylor:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 27, 2017 (PDF)
Mid-Year Semi - July 29, 2016 (PDF)
Mid-Year Semi - July 31, 2015 (PDF)
3rd Quarter Amendment - January 26, 2015 (PDF)
4th Quarter - January 12, 2015 (PDF)
48 Hour Report - October 27, 2014 (PDF)
3rd Quarter - October 27, 2014 (PDF)
2nd Quarter - July 10, 2014 (PDF)
1st Quarter Amendment - July 3, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Year End Semi - February 3, 2014 (PDF)
Mid-Year Semi - July 23, 2013 (PDF)
Year End Semi - January 18, 2013 (PDF)
Mid-Year Semi - July 30, 2012 (PDF)
Campaign Finance Information - Jerry Monette:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - August 4, 2015 (PDF)
Mid-Year Semi - July 31, 2015 (PDF)
4th Quarter - January 15, 2015 (PDF)
3rd Quarter Amendment - December 12, 2014 (PDF)
3rd Quarter - October 26, 2014 (PDF)
2nd Quarter - July 14, 2014 (PDF)
Organizational Amendment - June 26, 2014 (PDF)
1st Quarter Amendment - June 26, 2014 (PDF)
1st Quarter - April 29, 2014 (PDF)
Organizational, 10 Day - March 20, 2014 (PDF)
Mid-Year Semi - July 27, 2011 (PDF)
Certificate to Close - July 27, 2011 (PDF)
4th Quarter - January 11, 2011 (PDF)
3rd Quarter - October 25, 2010 (PDF)
2nd Quarter - July 15, 2010 (PDF)
Campaign Finance Information - John Kirkland:
Select an Item
All Archive Items
Most Recent Archive Item
Final Report - January 28, 2016 (PDF)
Certification to Close - January 28, 2016 (PDF)
Year End Semi Annual Report - January 28, 2016 (PDF)
Year End Semi Annual Ammendment - November 6, 2015 (PDF)
Pre-Election Report - October 26, 2015 (PDF)
35 Day Report - September 25, 2015 (PDF)
Certificate of Threshold - August 11, 2015 (PDF)
Organizational - July 13, 2015 (PDF)
Notice of Candidacy - July 6, 2015 (PDF)
Campaign Finance Information - Johnnie Sampson, Jr.:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - July 6, 2015 (PDF)
4th Quarter - January 5, 2015 (PDF)
3rd Quarter - October 21, 2014 (PDF)
2nd Quarter - July 8, 2014 (PDF)
1st Quarter Amendment - June 23, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Organizational, 10 Day - March 31, 2014 (PDF)
Designation of Committee Funds - February 14, 2014 (PDF)
Statement of Organization - February 14, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Certification to Close - July 13, 2011 (PDF)
4th Quarter - January 3, 2011 (PDF)
3rd Quarter - October 25, 2010 (PDF)
Organizational, 10 Day - July 30, 2010 (PDF)
2nd Quarter - July 30, 2010 (PDF)
Campaign Finance Information - Kim Fink:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - January 3, 2017 (PDF)
4th Quarter, Final - January 3, 2017 (PDF)
3rd Quarter - October 25, 2016 (PDF)
2nd Quarter - July 1, 2016 (PDF)
Withdraw from Candidacy - June 1, 2016 (PDF)
1st Quarter - March 1, 2016 (PDF)
Organizational, 10 Day - January 4, 2016 (PDF)
Statement of Organization - December 21, 2015 (PDF)
Notice of Candidacy - December 16, 2015 (PDF)
Campaign Finance Information - Kirby Braxton:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close (CRO-3400) - November 3, 2010 (PDF)
Notice of Candidacy - June 18, 2010 (PDF)
Certification to Return to Active Status (CRO-3300) - June 18, 2010 (PDF)
Certification of Treasurer (CRO-3100) - June 18, 2010 (PDF)
Certification of Threshold (CRO-3600) - June 18, 2010 (PDF)
Certification of Financial Account Information (CRO-3500) - June 18, 2010 (PDF)
Candidate Designation of Committee Funds (CRO-3900) - June 18, 2010 (PDF)
Statement of Organization (CRO-2100A) - June 18, 2010 (PDF)
Campaign Finance Information - Lee Allen:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - May 12, 2014 (PDF)
Statement of Organization - 2014 (PDF)
Statement of Organization - 2013 (PDF)
Certification of Treasurer - 2013 (PDF)
Certification of Threshold - 2013 (PDF)
Certification to Close - 2011 (PDF)
Statement of Organization - 2010 (PDF)
Notice of Candidacy - 2010 (PDF)
Designation of Commitee Funds - 2010 (PDF)
Certification of Treasurer - 2010 (PDF)
Certification of Threshold - 2010 (PDF)
Campaign Finance Information - Lonnie Dow:
Select an Item
All Archive Items
Most Recent Archive Item
Pre-Election Report - October 26, 2015 (PDF)
Pre-Election Amendment - October 26, 2015 (PDF)
35 Day - September 28, 2015 (PDF)
Certificate of Threshold - September 9, 2015 (PDF)
Organizational - July 27, 2015 (PDF)
Notice of Candidacy - July 16, 2015 (PDF)
Campaign Finance Information - Mark Griffin:
Select an Item
All Archive Items
Most Recent Archive Item
Final Report - January 22, 2015 (PDF)
Certification to Close - January 22, 2015 (PDF)
4th Quarter - January 13, 2015 (PDF)
3rd Quarter - October 28, 2014 (PDF)
2nd Quarter - July 10, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Statement of Organization - March 10, 2014 (PDF)
Campaign Finance Information - Pat Yocum:
Select an Item
All Archive Items
Most Recent Archive Item
Pre-Election Report - October 27, 2015 (PDF)
35 Day Amendment - October 27, 2015 (PDF)
35 Day Report - October 9, 2015 (PDF)
Certificate of Threshold Update - August 11, 2015 (PDF)
Organizational - July 23, 2015 (PDF)
Notice of Candidacy - July 15, 2015 (PDF)
Campaign Finance Information - Rick Hopkins:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - January 3, 2017 (PDF)
4th Quarter - January 3, 2017 (PDF)
3rd Quarter - October 25, 2016 (PDF)
2nd Quarter - July 1, 2016 (PDF)
1st Quarter - March 1, 2016 (PDF)
Organization, 10 Day - January 4, 2016 (PDF)
Statement of Organization - December 21, 2015 (PDF)
Notice of Candidacy - December 16, 2015 (PDF)
Campaign Finance Information - Sabrina Bengel:
Select an Item
All Archive Items
Most Recent Archive Item
Mid Year Semi Annual - September 23, 2014 (PDF)
Certification of Inactive Status - September 23, 2014 (PDF)
Year End Semi Annual - February 3, 2014 (PDF)
Statement of Organization - May 10, 2013 (PDF)
Certification of Treasurer - May 10, 2013 (PDF)
Certification of Threshold - May 10, 2013 (PDF)
Campaign Finance Information - Sarah Benischek:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Close - January 3, 2017 (PDF)
4th Quarter - January 3, 2017 (PDF)
3rd Quarter - October 25, 2016 (PDF)
2nd Quarter - July 2, 2016 (PDF)
1st Quarter - March 1, 2016 (PDF)
Organizational, 10 Day - January 4, 2016 (PDF)
Statement of Organization - December 21, 2015 (PDF)
Notice of Candidacy - December 16, 2015 (PDF)
Campaign Finance Information - Scott Dacey:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi Annual - January 30, 2017 (PDF)
Mid-Year Semi Annual - July 27, 2016 (PDF)
Certification of Treasurer - March 25, 2016 (PDF)
Year End Semi Annual - January 25, 2016 (PDF)
Mid-Year Semi Annual - July 17, 2015 (PDF)
Statement of Organization - March 25, 2015 (PDF)
4th Quarter - January 7, 2015 (PDF)
3rd Quarter - October 22, 2014 (PDF)
2nd Quarter - July 7, 2014 (PDF)
1st Quarter Amendment - June 16, 2014 (PDF)
1st Quarter - April 28, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Year End Semi Annual - January 16, 2014 (PDF)
Mid-Year Semi Annual - July 12, 2013 (PDF)
4th Quarter - January 14, 2013 (PDF)
Campaign Finance Information - Steve Tyson:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 27, 2017 (PDF)
Mid-Year Semi - July 29, 2016 (PDF)
Year End Semi - January 29, 2016 (PDF)
Mid-Year Semi - July 31, 2015 (PDF)
4th Quarter - January 12, 2015 (PDF)
3rd Quarter - October 27, 2014 (PDF)
Year End Amendment - July 25, 2014 (PDF)
Mid Year Amendment - July 25, 2014 (PDF)
2nd Quarter - July 9, 2014 (PDF)
1st Quarter Amendment - June 25, 2014 (PDF)
1st Quarter - April 25, 2014 (PDF)
Notice of Candidacy - February 11, 2014 (PDF)
Year End Semi - January 27, 2014 (PDF)
Year End Semi - June 7, 2013 (PDF)
Mid Year Amendment - June 7, 2013 (PDF)
Campaign Finance Information - Terri Sharp:
Select an Item
All Archive Items
Most Recent Archive Item
Year End Semi - January 11, 2017 (PDF)
Mid-Year Semi - July 7, 2016 (PDF)
Year End Semi - January 27, 2016 (PDF)
Mid-Year Semi - July 15, 2015 (PDF)
4th Quarter - January 12, 2015 (PDF)
3rd Quarter Amendment - January 6, 2015 (PDF)
3rd Quarter - October 27, 2014 (PDF)
2nd Quarter - July 10, 2014 (PDF)
1st Quarter - April 25, 2014 (PDF)
Certification of Threshold Update - March 7, 2014 (PDF)
Statement of Organization - February 20, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Campaign Finance Information - Tom Mark:
Select an Item
All Archive Items
Most Recent Archive Item
Certification to Inactive - January 6, 2015 (PDF)
4th Quarter - January 5, 2015 (PDF)
3rd Quarter - October 20, 2014 (PDF)
2nd Quarter - June 30, 2014 (PDF)
Year End Amendment - June 16, 2014 (PDF)
1sy Quarter Amendment - June 16, 2014 (PDF)
1st Quarter - April 22, 2014 (PDF)
Year End - February 20, 2014 (PDF)
Notice of Candidacy - February 10, 2014 (PDF)
Statement of Organization - October 10, 2013 (PDF)
Organizational Report - October 10, 2013 (PDF)
Designation of Committee Funds - October 10, 2013 (PDF)
Certification to Close - March 24, 2011 (PDF)
4th Quarter - January 11, 2011 (PDF)
3rd Quarter - October 25, 2010 (PDF)
Commissioners Meeting Minutes:
Archive Contains No Items
Craven County Property Sales (CSVs):
Select an Item
All Archive Items
Most Recent Archive Item
2017 Craven County Property Sales
2016 Craven County Property Sales
2015 Craven County Property Sales
2014 Craven County Property Sales
2013 Craven County Property Sales
2012 Craven County Property Sales
2011 Craven County Property Sales
2010 Craven County Property Sales
2009 Craven County Property Sales
2008 Craven County Property Sales
2007 Craven County Property Sales
2006 Craven County Property Sales
2005 Craven County Property Sales
2004 Craven County Property Sales
2003 Craven County Property Sales
Craven County Property Sales (PDFs):
Select an Item
All Archive Items
Most Recent Archive Item
2017 Craven County Property Sales
2016 Craven County Property Sales
2015 Craven County Property Sales
2014 Craven County Property Sales
2013 Craven County Property Sales
2012 Craven County Property Sales
2011 Craven County Property Sales
2010 Craven County Property Sales
2009 Craven County Property Sales
2008 Craven County Property Sales
2007 Craven County Property Sales
2006 Craven County Property Sales
2005 Craven County Property Sales
2004 Craven County Property Sales
2003 Craven County Property Sales
Craven County Property Sales (XLSXs):
Select an Item
All Archive Items
Most Recent Archive Item
2017 Craven County Property Sales
2016 Craven County Property Sales
2015 Craven County Property Sales
2014 Craven County Property Sales
2013 Craven County Property Sales
2012 Craven County Property Sales
2011 Craven County Property Sales
2010 Craven County Property Sales
2009 Craven County Property Sales
2008 Craven County Property Sales
2007 Craven County Property Sales
2006 Craven County Property Sales
2005 Craven County Property Sales
2004 Craven County Property Sales
2003 Craven County Property Sales
Employee Intranet - Annual Benefit Notices:
Select an Item
All Archive Items
Most Recent Archive Item
2018 - 2019 Annual Benefit Notices (PDF)
2017 - 2018 Annual Benefit Notices (PDF)
2016 - 2017 Annual Benefit Notices (PDF)
Employee Intranet - Pay Period Schedules:
Select an Item
All Archive Items
Most Recent Archive Item
2018 - 2019 Pay Period Schedule (PDF)
2017 - 2018 Pay Period Schedule (XLS)
2016 - 2017 Pay Period Schedule (PDF)
Employee Intranet - Sound Off Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
November 2017 Sound Off Newsletters (PDF)
September 2017 Sound Off Newsletters (PDF)
July 2017 Sound Off Newsletters (PDF)
May 2017 Sound Off Newsletters (PDF)
March 2017 Sound Off Newsletters (PDF)
January 2017 Sound Off Newsletters (PDF)
November 2016 Sound Off Newsletters (PDF)
September 2016 Sound Off Newsletters (PDF)
July 2016 Sound Off Newsletters (PDF)
May 2016 Sound Off Newsletters (PDF)
March 2016 Sound Off Newsletters (PDF)
January 2016 Sound Off Newsletters (PDF)
November 2015 Sound Off Newsletters (PDF)
September 2015 Sound Off Newsletters (PDF)
July 2015 Sound Off Newsletters (PDF)
Employee Intranet - Top Safety & Safety Works Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
July 2017 Safety Works Newsletter (PDF)
June 2017 Safety Works Newsletter (PDF)
May 2017 Safety Works Newsletter (PDF)
April 2017 Safety Works Newsletter (PDF)
March 2017 Safety Works Newsletter (PDF)
February 2017 Safety Works Newsletter (PDF)
January 2017 Safety Works Newsletter (PDF)
December 2016 Safety Works Newsletter (PDF)
November 2016 Safety Works Newsletter (PDF)
October 2016 Safety Works Newsletter (PDF)
September 2016 Safety Works Newsletter (PDF)
August 2016 Safety Works Newsletter (PDF)
July 2016 Safety Works Newsletter (PDF)
June 2016 Safety Works Newsletter (PDF)
May 2016 Safety Works Newsletter (PDF)
Finance - Annual Comprehensive Financial Reports (ACFR):
Select an Item
All Archive Items
Most Recent Archive Item
2015 - 2016 Annual Comprehensive Financial Report (PDF)
2014 - 2015 Annual Comprehensive Financial Report (PDF)
2013 - 2014 Annual Comprehensive Financial Report (PDF)
2012 - 2013 Annual Comprehensive Financial Report (PDF)
2011 - 2012 Annual Comprehensive Financial Report (PDF)
2010 - 2011 Annual Comprehensive Financial Report (PDF)
2009 - 2010 Annual Comprehensive Financial Report (PDF)
2008 - 2009 Annual Comprehensive Financial Report (PDF)
2007 - 2008 Annual Comprehensive Financial Report (PDF)
Finance - Budget Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
2017 - 2018 Budget Ordinance (PDF)
2017 - 2018 Craven County Original Detail Adopted Budget (PDF)
2016 - 2017 Budget Ordinance Amendments (PDF)
2016 - 2017 Budget Ordinance Amendments (PDF)
2016 - 2017 Budget Ordinance (PDF)
2016 - 2017 Craven County Original Detail Adopted Budget (PDF)
2015 - 2016 Budget Ordinance Amendments (PDF)
2015 - 2016 Budget Ordinance (PDF)
2015 - 2016 Craven County Original Detail Adopted Budget (PDF)
2014 - 2015 Budget Ordinance Amendments (PDF)
2014 - 2015 Budget Ordinance (PDF)
2014 - 2015 Craven County Original Detail Adopted Budget (PDF)
2013 - 2014 Budget Ordinance Amendments (PDF)
2013 - 2014 Budget Ordinance (PDF)
2013 - 2014 Craven County Original Detail Adopted Budget (PDF)
Finance - Capital Improvement Plan (CIP):
Select an Item
All Archive Items
Most Recent Archive Item
2018 - 2022 Capital Improvement Plan (CIP) (PDF)
Finance - Craven County Board of Education Presentation & Budget Request:
Select an Item
All Archive Items
Most Recent Archive Item
2017 - 2018 Craven County Board of Education Presentation and Budget Request (PDF)
Finance - Craven County College Presentation & Budget Request:
Select an Item
All Archive Items
Most Recent Archive Item
2017 - 2018 Craven Community College Presentation and Budget Request (PDF)
Finance - Craven County Manager Recommended Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2017 - 2018 Craven County Manager Recommended Budget (PDF)
Finance - Monthly Financial Summary Reports:
Select an Item
All Archive Items
Most Recent Archive Item
May 2017 Monthly Financial Summary Report (PDF)
April 2017 Monthly Financial Summary Report (PDF)
March 2017 Monthly Financial Summary Report (PDF)
February 2017 Monthly Financial Summary Report (PDF)
January 2017 Monthly Financial Summary Report (PDF)
December 2016 Monthly Financial Summary Report (PDF)
November 2016 Monthly Financial Summary Report (PDF)
October 2016 Monthly Financial Summary Report (PDF)
September 2016 Monthly Financial Summary Report (PDF)
August 2016 Monthly Financial Summary Report (PDF)
May 2016 Monthly Financial Summary Report (PDF)
April 2016 Monthly Financial Summary Report (PDF)
March 2016 Monthly Financial Summary Report (PDF)
February 2016 Monthly Financial Summary Report (PDF)
January 2016 Monthly Financial Summary Report (PDF)
Finance - Recommended Budget Supplement:
Select an Item
All Archive Items
Most Recent Archive Item
2017 - 2018 Recommended Budget Supplement (PDF)
Health Department - Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2013 - 2014 Health Department Annual Report (PDF)
Health Department - Environmental Health Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2016 - 2017 Environmental Health Annual Report (PDF)
2015 - 2016 Environmental Health Annual Report (PDF)
2014 - 2015 Environmental Health Annual Report (PDF)
Health Department - State of the County Health Report:
Select an Item
All Archive Items
Most Recent Archive Item
2017 State of the County Health Report (PDF)
2016 State of the County Health Report (PDF)
2015 State of the County Health Report (PDF)
Tax Administration - County & Municipal Tax Rates:
Select an Item
All Archive Items
Most Recent Archive Item
2018 County and Municipal Tax Rates
2017 County and Municipal Tax Rates
2016 County and Municipal Tax Rates
2015 County and Municipal Tax Rates
Water Quality Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Craven County Water Quality Report
2021 Craven County Water Quality Report
2020 Craven County Water Quality Report
2019 Craven County Water Quality Report
2018 Annual Drinking Water Quality Report (Revised)
2017 Craven County Water Quality Report
2016 Craven County Water Quality Report
2015 Craven County Water Quality Report
2014 Craven County Water Quality Report
2013 Craven County Water Quality Report
2012 Craven County Water Quality Report
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
Administration - Media Releases
Campaign Finance Information - Arland Bell
Campaign Finance Information - Ashley Smith
Campaign Finance Information - Bea Smith
Campaign Finance Information - Dana Outlaw
Campaign Finance Information - Eddie McKeel
Campaign Finance Information - Eric Smith
Campaign Finance Information - Ernest Thomas
Campaign Finance Information - Fred "Chip" Hughes
Campaign Finance Information - George Liner
Campaign Finance Information - Jason Jones
Campaign Finance Information - Jeff Taylor
Campaign Finance Information - Jerry Monette
Campaign Finance Information - John Kirkland
Campaign Finance Information - Johnnie Sampson, Jr.
Campaign Finance Information - Kim Fink
Campaign Finance Information - Kirby Braxton
Campaign Finance Information - Lee Allen
Campaign Finance Information - Lonnie Dow
Campaign Finance Information - Mark Griffin
Campaign Finance Information - Pat Yocum
Campaign Finance Information - Rick Hopkins
Campaign Finance Information - Sabrina Bengel
Campaign Finance Information - Sarah Benischek
Campaign Finance Information - Scott Dacey
Campaign Finance Information - Steve Tyson
Campaign Finance Information - Terri Sharp
Campaign Finance Information - Tom Mark
Commissioners Meeting Minutes
Craven County Property Sales (CSVs)
Craven County Property Sales (PDFs)
Craven County Property Sales (XLSXs)
Employee Intranet - Annual Benefit Notices
Employee Intranet - Pay Period Schedules
Employee Intranet - Sound Off Newsletters
Employee Intranet - Top Safety & Safety Works Newsletters
Finance - Annual Comprehensive Financial Reports (ACFR)
Finance - Budget Ordinances
Finance - Capital Improvement Plan (CIP)
Finance - Craven County Board of Education Presentation & Budget Request
Finance - Craven County College Presentation & Budget Request
Finance - Craven County Manager Recommended Budget
Finance - Monthly Financial Summary Reports
Finance - Recommended Budget Supplement
Health Department - Annual Reports
Health Department - Environmental Health Annual Report
Health Department - State of the County Health Report
Tax Administration - County & Municipal Tax Rates
Water Quality 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
Bid Postings
Request for Proposals
Request for Qualifications
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow