Skip to Main Content
Loading
Loading
Government
Departments
Community
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
5-Year Construction Plan:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Five-Year Plan (PDF)
Annual County Feedlot Officer (CFO) & Performance Credit Report:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Annual CFO Report Form (PDF)
2020 Annual CFO Report Form (PDF)
2019 Annual CFO Report Form (PDF)
2018 Annual CFO Report Form (PDF)
2017 Annual CFO Report Form (PDF)
2016 Annual CFO Report Form (PDF)
2015 Annual CFO Report Form (PDF)
2014 Annual CFO Report Form (PDF)
2013 Annual CFO Report Form (PDF)
2012 Supplemental Information (PDF)
2012 Annual CFO Report Form (PDF)
2011 Annual CFO Report Form (PDF)
2011 Supplemental Information (PDF)
Annual Summary of Communicable Disease Reported to Minnesota Department of Health:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Annual Summary of Communicable Disease Reported to Minnesota Department of Health (PDF)
Aquatic Invasive Species (AIS) Plan:
Select an Item
All Archive Items
Most Recent Archive Item
2019 AIS Plan Draft (PDF)
2018 AIS Plan (PDF)
2017 AIS Plan (PDF)
Audits:
Select an Item
All Archive Items
Most Recent Archive Item
December 31, 2021 Audit (PDF)
December 31, 2020 Audit (PDF)
December 31, 2019 Audit (PDF)
Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Polk County Budget (PDF)
2022 Polk County Budget (PDF)
County Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
2023 Spring Newsletter
2022 Fall Newsletter
2022 Spring Newsletter
2021 Fall Newsletter
2021 Spring Newsletter
2020 Fall Newsletter (PDF)
2019 Fall Newsletter (PDF)
2019 Spring Newsletter (PDF)
2018 Fall Newsletter (PDF)
2018 Spring Newsletter (PDF)
2017 Fall Newsletter (PDF)
2017 Spring Newsletter (PDF)
2016 Fall Newsletter (PDF)
2016 Spring Newsletter (PDF)
2015 Fall Newsletter (PDF)
Natural Resources Block Grant (NRGB) Summary Report:
Select an Item
All Archive Items
Most Recent Archive Item
2019 NRBG Report (PDF)
2018 NRBG Report (PDF)
2017 NRBG Report (PDF)
2016 NRBG Report (PDF)
2015 NRBG Report (PDF)
2014 NRBG Report (PDF)
2013 NRBG Report (PDF)
2012 NRBG Report (PDF)
2011 NRBG Report (PDF)
2010 NRBG Report (PDF)
2009 NRBG Report (PDF)
Planning & Zoning Shoreland Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Shoreland Report (PDF)
2016 Shoreland Report (PDF)
2015 Shoreland Report (PDF)
2014 Shoreland Report (PDF)
2013 Shoreland Report (PDF)
2012 Shoreland Report (PDF)
Public Health Calendar:
Select an Item
All Archive Items
Most Recent Archive Item
June 2019 Public Health Calendar (PDF)
Road Construction Maps:
Select an Item
All Archive Items
Most Recent Archive Item
2017 Proposed Road Construction (PDF)
2016 Proposed Road Construction (PDF)
2015 Proposed Road Construction (PDF)
2014 Proposed Road Construction (PDF)
Snowmobile Patrol's Snowmobile Operations Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 to 2021 Off-Highway Vehicle Safety Enforcement Report (PDF)
2020 to 2021 Participant Completion Report Snowmobile Safety Enforcement Grant Program (PDF)
2019 to 2020 Participant Completion Report Snowmobile Safety Enforcement Grant Program (PDF)
2016 to 2017 Minnesota Department of Natural Resources (MNDNR) Snowmobile Operations Report (PDF)
2015 to 2016 Minnesota Department of Natural Resources (MNDNR) Snowmobile Operations Report (PDF)
SSTS Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2017 SSTS Report (PDF)
2016 SSTS Report (PDF)
2015 SSTS Report (PDF)
2014 SSTS Report (PDF)
2013 SSTS Report (PDF)
2012 SSTS Report (PDF)
Veteran's Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Fall Veterans Newsletter (PDF)
2021 Winter Veterans Newsletter (PDF)
2020 Summer Veterans Newsletter (PDF)
2020 Spring Veterans Newsletter (PDF)
2019 Winter Veterans Newsletter (PDF)
2019 Summer Veterans Newsletter (PDF)
2019 Spring Veterans Newsletter (PDF)
2018 Summer Veterans Newsletter (PDF)
2018 Winter Veterans Newsletter (PDF)
2017 Fall Veterans Newsletter (PDF)
2017 Summer Veterans Newsletter (PDF)
2017 Spring Veterans Newsletter (PDF)
2017 Winter Veterans Newsletter (PDF)
2016 Fall Veterans Newsletter (PDF)
2016 Winter Veterans Newsletter (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
5-Year Construction Plan
Annual County Feedlot Officer (CFO) & Performance Credit Report
Annual Summary of Communicable Disease Reported to Minnesota Department of Health
Aquatic Invasive Species (AIS) Plan
Audits
Budgets
County Newsletter
Natural Resources Block Grant (NRGB) Summary Report
Planning & Zoning Shoreland Reports
Public Health Calendar
Road Construction Maps
Snowmobile Patrol's Snowmobile Operations Reports
SSTS Reports
Veteran's Newsletters
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