Skip to Main Content
Your Government
Departments
Living & Visiting
Doing 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
Annual AB 1600 Fee Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2020 Annual Report
2019 Annual Report
2018 Annual Report
2017 Annual Report
2016 Annual Report
2015 Annual Report
2014 Annual Report
Budget Message:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2019-2020
Fiscal Year 2018-2019
Fiscal Year 2017-2018
Fiscal Year 2016-2017
Fiscal Year 2015-2016
Fiscal Year 2014-2015
Fiscal Year 2013-2014
Fiscal Year 2012-2013
Fiscal Year 2011-2012
Fiscal Year 2010-2011
Fiscal Year 2009-2010
Fiscal Year 2008-2009
Fiscal Year 2007-2008
Fiscal Year 2006-2007
Fiscal Year 2005-2006
Campbell Redevelopment Agency:
Select an Item
All Archive Items
Most Recent Archive Item
2011 RDA Annual Financial Report
2010 RDA Annual Financial Report
2009 RDA Annual Financial Report
Capital Improvement Plan:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2017 - 2021
Fiscal Year 2013 - 2017
Fiscal Year 2012 - 2016
Fiscal Year 2011 - 2015
Fiscal Year 2010 - 2014
Fiscal Year 2009 - 2013
Fiscal Year 2008 - 2014
Comprehensive Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
CAFR Fiscal Year 2020
CAFR Fiscal Year 2019
CAFR Fiscal Year 2018
CAFR Fiscal Year 2017
CAFR Fiscal Year 2016
CAFR Fiscal Year 2015
CAFR Fiscal Year 2014
CAFR Fiscal Year 2013
CAFR Fiscal Year 2012
CAFR Fiscal Year 2011
CAFR Fiscal Year 2010
CAFR Fiscal Year 2009
CAFR Fiscal Year 2008
CAFR Fiscal Year 2007
CAFR Fiscal Year 2006
Fiscal Year:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021 Budget
Fiscal Year 2020 Budget
Fiscal Year 2019 Budget
Fiscal Year 2018 Budget
Fiscal Year 2017 Budget
Fiscal Year 2016 Budget
Fiscal Year 2015 Budget
Fiscal Year 2014 Budget
Fiscal Year 2013 Budget
Fiscal Year 2012 Budget
Fiscal Year 2011 Budget
Police Department Policies :
Select an Item
All Archive Items
Most Recent Archive Item
Campbell PD Policy Manual 09.23.2020
Campbell PD Policy Manual 06.08.2020
Arrest and Control - 06.10.20
Arrest and Control - 12.31.19
Campbell PD Policy Manual 01.02.2020
Campbell PD Policy Manual 10.02.2019
Pruneyard Master Use Permit:
Select an Item
All Archive Items
Most Recent Archive Item
Master Use Permit (Version Date - 09.17.2020)
Master Use Permit (Version Date - 07.17.2020)
Master Use Permit (Version Date - 6.04.2019)
Master Use Permit (Version Date - 2.04.2019)
Master Use Permit (Version Date - 9.24.2018)
Master Use Permit (Version Date - 8.7.2018)
Master Use Permit (Version Date - 6.1.2018)
Master Use Permit (Version Date - 2.02.2018)
Master Use Permit (Version Date - 11.3.2017)
Master Use Permit (Version Date - 8.23.2017)
Master Use Permit (Version Date - 8.2.2017)
Master Use Permit (Version Date - 4.14.2017)
Master Use Permit (Version Date - 1.20.2017)
Master Use Permit (Version Date - 10.18.2016)
Public Notices - Administrative Decisions:
Select an Item
All Archive Items
Most Recent Archive Item
900 Silacci Dr - Administrative Site and Architectural Review Permit - Residential Addition
1185 Normandy Dr - Administrative Site and Architectural Review Permit - Res Addition
1565 Silacci Dr - Administrative Site and Architectural Review Permit - Residential Addition
455 W Sunnyoaks Ave - Administrative Site and Architectural Review Permit - Res Addition
1660 Manton Ct - Administrative Site and Architectural Review Permit - Res Addition
616 Corliss Wy - Administrative Site and Architectural Review Permit - Res Addition
595 Corliss Way - Administrative Site and Architectural Review Permit - Res Addition
335 Redding Rd - Notice of Decision - Tree Removal Permit - Denied
936 Hazelwood Ave - Admin Site & Architectural Review Permit - New one-story SFR
721 Crockett Ave - Admin Site and Architectural Review Permit - New SFR
488 W. Sunnyoaks Ave - Tree Removal Permit - Cedar
881 Virginia Ave - Admin Site and Architectural Review Permit - New SFR
693 Crockett Ave - Admin Site and Architectural Review Permit - New SFR
703 Crockett Ave - Admin Site and Architectural Review Permit - New two-story home
116 E Campbell Ave, Unit 7 - Admin Planned Development Permit - Esthetician services added
Public Notices - City Council:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Public Hearing - PLN2018-163 Zoning Code Amendment
Notice of Public Hearing - 700 W. Hamilton Avenue
Notice of Public Hearing - Notice to Destroy Weeds 01.19
Notice of Public Hearing - 16179 Mozart Ave.
Notice of Public Hearing - 1055 Florence Way
Notice of Public Hearing - 680 E. McGlincy Ln
Notice of Public Hearing - Abating Hazardous Vegetation
Notice of Election
Notice of Public Hearing - FY2020-21 Schedule of Fees and Charges
Notice of Public Hearing - City Operating and Capital Budget Fiscal Year 2021
Notice of Public Hearing - 1700 Dell Avenue
Notice of Public Hearing - 100-300 Haymarket Court
Notice of Public Hearing - City-Initiated Zoning Code Text Amendment for the C-3 Zoning District
Notice of Public Hearing - Energy Service Contract
Notice of Public Hearing - Amend Capter 18 Title 18.18 of the Campbell Municipal Code.doc
Public Notices - Community Meetings:
Archive Contains No Items
Public Notices - Environmental:
Select an Item
All Archive Items
Most Recent Archive Item
San Tomas Aquino Creek Trail Extension - Notice of Determination (NOD)
East Mozart Avenue Planned Development Subdivision - Notice of Intent (IS/MND/MMRP) - Part II
East Mozart Avenue Planned Development Subdivision - Notice of Intent (IS/MND/MMRP) - Part I
Parkview Mixed-Use Development - Notice of Determination (NOD)
Campbell Trojan Self-Storage Project - Notice of Determination (NOD)
2060 S Bascom-Chick-Fil-A - Notice of Intent (NOI/Initial Study/Mitigated Negative Declaration)
Campbell Trojan Self-Storage Project- Notice of Intent (IS/MND/MMRP) - Part III
Campbell Trojan Self-Storage Project- Notice of Intent (IS/MND/MMRP) - Part II
Campbell Trojan Self-Storage Project- Notice of Intent (IS/MND/MMRP) - Part I
540-566-558 E Campbell and 35-45 Dillon Ave - ParkView - File 3 of 3
540-566-558 E Campbell and 35-45 Dillon Ave - ParkView - File 2 of 3
540-566-558 E Campbell and 35-45 Dillon Ave - ParkView - File 1 of 3
1429-1445 Westmont Avenue Subdivision - Notice of Determination (NOD)
Harriet Avenue Planned Development Subdivision - Notice of Determination (NOD)
1700 Dell Ave - Notice of Availability Draft EIR - 1700 Dell Ave Office Development - Part 3 of 3
Public Notices - General Plan Advisory Committee:
Select an Item
All Archive Items
Most Recent Archive Item
General Plan Advisory Committee (GPAC) meeting on July 11, 2016 (First Meeting)
Public Notices - Historic Preservation Board:
Select an Item
All Archive Items
Most Recent Archive Item
20 Alice Ave - Tier 1 Historic Resource Alteration Permit - Rear Addition
20 Alice Ave - Tier 1 Historic Resource Alteration Permit - Rear Addition
146 Alice Ave - Tier 1 - Historic Resource Alteration Permit - Exterior
74 N. Second Street - Remove Structure of Merit from Historic Resource Inventory
204 Alice Ave - Tier 1 Historic Resource Alteration Permit - Exterior Alterations
74 N Second St - Remove/Rescind a Structure of Merit form Historic Resource Inventory
74 N Second St - Remove/Rescind Structure of Merit from Historic Preservation Inventory
110 S Second Street - Mills Act Contract
73 S First Street - Mills Act Contract
68 S Fourth Street - Planned Development Permit - Res Addition
167 Alice Ave - Consideration of Mills Act Historic Property Contract
167 Alice Ave - Consideration of Mills Act Historic Property Contract
212 E Rincon Ave - Consideration for Designation as Historic Landmark
Consideration of changes to Historic Preservation Ordinance
20 Alice Ave - Conditional Use Permit - Addition to House in Historic District
Public Notices - Planning Commission:
Select an Item
All Archive Items
Most Recent Archive Item
1362 Hacienda Ct - Site and Architectural Review Permit - New 2-story SFR
1409 Harriet Ave - Modification to PD Permit - Residential addition and new ADU
Study Session - 523 Union Ave - Preliminary Application for Five Townhomes
930 Dell Ave - Site and Architectural Review Permit with Parking Mod Permit - New Comm. Bldg
General Plan Amendment - North of Campbell Avenue Area Plan (NOCA)
1720 S Bascom Ave - Modification to Use Permit - CVS Expansion of medical services clinic
201 Rose Ct - Modification to previous Site and Architectural Review Permit - Apartments
1806 W Campbell Ave - Modification to Use Permit - School
27 La Paloma - Tree Removal Permit - Modifications to previous conditions of approval
1508 Theresa Ave - Site and Architectural Review Permit - New SFR
1327 Burrows Rd - Site and Architectural and Tree Removal Permits - New Home
1351 Peggy Ave - Site and Architectural Review Permit - New Home with ADU
1940 Hamilton Ave - Study Session - New 2-story office bldg
1619 E Mozart Ave - Planned Development et al - 25 Single Family Homes and 5 ADUs
2155 S Bascom Ave, Unit 140 - Use Permit - Medical Office Use
Year In Review:
Select an Item
All Archive Items
Most Recent Archive Item
2012 Year in Review
2011 Year in Review
2009 A Day in the Life
2008 Year in Review
2007 Year in Review
2006 Year in Review
Zoning Code Excerpts:
Select an Item
All Archive Items
Most Recent Archive Item
approval03022012_0000
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
Annual AB 1600 Fee Reports
Budget Message
Campbell Redevelopment Agency
Capital Improvement Plan
Comprehensive Annual Financial Reports
Fiscal Year
Police Department Policies
Pruneyard Master Use Permit
Public Notices - Administrative Decisions
Public Notices - City Council
Public Notices - Community Meetings
Public Notices - Environmental
Public Notices - General Plan Advisory Committee
Public Notices - Historic Preservation Board
Public Notices - Planning Commission
Year In Review
Zoning Code Excerpts
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
Activity Guide
Agendas & Minutes
City Council
Successor Agency
City Council Subcommittees
Planning Commission
Parks and Recreation Commission
Historic Preservation Board
Civic Improvement Commission
Civic Improvement Commission Subcommittee Agendas
Building Board of Appeals
Bicycle Pedestrian Advisory Committee
Youth Commission
Youth Engagement Steering Committee
Site and Architectural Review Committee
General Plan Advisory Committee
Calendars
Administrative Hearings
Ainsley House
Bicycle & Pedestrian Advisory Committee
Building Board of Appeals
City Council
Civic Improvement Commission
Community Meetings
General Plan Advisory Committee
Heritage Theatre
Historic Preservation Board
Parks and Recreation Commission
Planning Commission
Recreation & Community Services
Rental Increase Fact Finding Committee
Site and Architectural Review Committee
Subcommittee Meetings
Successor Agency
City Departments
Building Division
City Clerk
City Manager
Code Enforcement
Downtown District
Economic Development
Finance
Fire Services
Heritage Theatre
Historical Museum & Ainsley House
Housing
Human Resources
Weed Abatement Program
Planning Division
Police Department
Public Works
Recreation & Parks
Successor Agency
Silicon Valley Animal Control Authority
City Jobs
Community Center
Envision Campbell
FAQs
Meeting Webcasts
Municipal Code
Public Notices
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow