Skip to Main Content
Loading
Loading
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
2021 Annual Report
2020 Annual Report
2019 Annual Report
2018 Annual Report
2017 Annual Report
2016 Annual Report
2015 Annual Report
2014 Annual Report
Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
ACFR Fiscal Year 2022
ACFR Fiscal Year 2021
ACFR Fiscal Year 2020
ACFR Fiscal Year 2019
ACFR Fiscal Year 2018
ACFR Fiscal Year 2017
ACFR Fiscal Year 2016
ACFR Fiscal Year 2015
ACFR Fiscal Year 2014
ACFR Fiscal Year 2013
ACFR Fiscal Year 2012
ACFR Fiscal Year 2011
ACFR Fiscal Year 2010
ACFR Fiscal Year 2009
ACFR Fiscal Year 2008
Budget Message:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2021-2022
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
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 2022 - 2026
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
City Clerk:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Public Hearing - Revisions to Title 21 Urgency Ordinance
Notice of Public Hearing - Weed Abatement 01.11.23
Notice of Public Hearing - Abating Hazardous Vegetation
Notice of Public Hearing - 705 El Patio Drive
Notice of Public Hearing - SB-9 Zoning Code Text Amendment
Fiscal Year:
Select an Item
All Archive Items
Most Recent Archive Item
Fiscal Year 2022 Budget
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
Housing Element Annual Progress Report:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Reporting Year - Housing Element Annual Progress Report
Police Department Policies :
Select an Item
All Archive Items
Most Recent Archive Item
Campbell PD Policy Manual - 07.06.2022
Campbell PD Policy Manual - 02.14.2021
Campbell PD Policy Manual - 01.04.2021
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 - 09.27.2022)
Master Use Permit (Version Date - 05.04.2021)
Master Use Permit (Version Date - 03.01.2021)
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)
Public Notices - Administrative Decisions:
Select an Item
All Archive Items
Most Recent Archive Item
600 E. Hamilton Ave -To allow change of use from wholesaler to health/fitness center
825 S STAR - To allow removal of 36 Redwood Trees varying in diameter over 12 inches
963 Old Orchard Rd - To allow the removal of two Redwood trees measuring 36 and 48 inches inches
1177 Bucknam Ave -To allow the remodel and addition of 515 sq ft to existing single-family dwelling
572 Weston Dr - To allow remodel/addition of 525 sq ft to existing single-family dwelling
600 E. Hamilton Ave - To allow earlier operating hours for a limited-term park and ride lot
1315 Burrows Rd - Admin Site/Architecture Review Permit for 1818 sq ft addition to residence
575 W. Hacienda Ave - To allow removal of 43-inch pine tree
816 Sharon Ct - Allow addition of 1310 square feet to existing single-family dwelling
1500 Walnut Drive- 1,196 sq ft addition to single-family home
1660 Silacci Dr - 480 sq ft addition to single-family home
2175 S Winchester Blvd - Administrative Decision - Allow change of use to medical clinic
1162 Shamrock Dr. - Administrative Decision - Tree Removal
531 E Campbell Ave - Administrative Decision- Change of use to Health and Fitness Studio
1351 Olympia Ave - Administrative Decision - 702 Sq ft addition and demolition of floor area
Public Notices - City Council:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Public Hearing - 68 Page Street
Notice of Public Hearing - Revisions to Title 21 Urgency Ordinance
Notice of Public Hearing - Weed Abatement 01.11.23
Notice of Public Hearing - 73 S. 1st Street. 204 and 81 Alice Ave.
Notice of Public Hearing - 1308 Parsons Ave.
Notice of Continued Public Hearing - 705 El Patio Drive
Notice of Public Hearing - Abating Hazardous Vegetation 2022
Notice of Public Hearing - 705 El Patio Drive
Notice of Public Hearing - SB-9 Zoning Code Text Amendment
Notice of Public Hearing - Semi-Permanent Parklet Program
Notice of Election - 2022
Notice of Public Hearing - LLA Assessment FY 2022-23
Notice of Public Hearing - Fiscal Year 2023 Operating and Capital Improvement Plan Budget
Notice of Public Hearing - Zoning Code Amendment Side Yard Setbacks
Notice of Public Hearing - Business License Ordinance Tax FY2022-23
Public Notices - Courtesy Notices of New Planning Applications:
Select an Item
All Archive Items
Most Recent Archive Item
1116 Fawn Dr - To allows an approx 705 sq ft addition to family residence
970 W Hamilton Ave. - Proposed establishment of an 1800 sq ft drive through/pickup - only Starbucks
1451 Van Dusen Ln-To allow approx. 524 addition for an attached 2 car garage to existing residence
480 E Hamilton Avenue -Request to modify permit conditions to legalize outdoor product display area
785 W Hamilton Avenue - To allow change of use from an existing grocery store to a restaurant use
535 W Hamilton Avenue - To allow change of use from an existing facility to health/fitness center
860 Old Orchard Rd -To allow a 310 sq ft, connecting a single-family dwelling to an existing garage
1402 Camden Ave - To allow change of use of an existing personal services to medical services use
1630 W Campbell Ave - To allow a concealed wireless facility within a new cupola
16146 E Mozart Ave - To allow the continued use of an existing wireless facility
44-56 Sunnyside Ave ~ Preliminary proposal for a 6 unit "small lot"
57-101 Gilman Ave & 60 Dillon Ave- preliminary proposal for 29-unit townhome/duet
600 E. Hamilton Avenue - To allow change from durable goods wholesaler to health/fitness center
95 Dot Avenue - To allow expansion of existing private school
136 Gilman Ave - Outdoor Retail Plant Nursery
Public Notices - Environmental:
Select an Item
All Archive Items
Most Recent Archive Item
Envision Campbell General Plan and Housing Element Update EIR - Final EIR
Envision Campbell General Plan and Housing Element EIR - Notice of Availability (NOA)
Envision Campbell General Plan and Housing Element Update EIR - Notice of Preparation (NOP)
Measure O Civic Center Improvements Project - Notice of Determination (NOD)
Measure O Civic Center Improvements Project - Notice of Intent (NOI/MND/IS)
Addendum to the the Pruneyard Shopping Center and Offices Expansion Project MND
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
Public Notices - Historic Preservation Board:
Select an Item
All Archive Items
Most Recent Archive Item
198 Alice Ave-Notice of Public Hearing-To allow removal of wood single roofing/installation shingle
1690 Littleton PI. - To allow 666 sq ft expansion of an existing dwelling
Historic Preservation Ordinance Update - Feb. 28th, 2023
415 E Campbell Ave - Interior and exterior remodel
Historic Preservation Ordinance Update - Jan. 25, 2023
Historic Preservation Ordinance Update
Study Session - Historic Preservation Ordinance clarification on permitting requirements
150 Alice Ave - Tier 1 Historic Alteration Permit (2nd Notice)
150 Alice Ave - Tier 1 Historic Resource Alteration Permit
84 N. 3rd Street - Tier 1 Historic Resource Alteration Permit
158 Alice Avenue - Historic Resource Alteration Permit
705 El Patio Drive - Remove Structure of Merit from Historic Resource Inventory
705 El Patio Dr. - Tier 1 Historic Resource Alteration Permit - Addition
81 Alice Ave - Application for Mills Act Contract
51 Alice Ave - Application for Mills Act Contract
Public Notices - Planning Commission:
Select an Item
All Archive Items
Most Recent Archive Item
24-28 E Campbell Ave - Notice of Public Hearing-Construction of a 3-story, approx. 8000 sq-ft bldg
911 S. McGlincy Ln. -Notice of Public Hearing-Construction of an approx. 5350 sq ft industrial bldg
415 E Campbell Ave -Notice of Public Hearing-To allow exterior façade alteration to B.O Curry Bldg
2160 S Bascom Avenue - To allow expansion of medical services and clinics use
24-28 E Campbell Ave - Construction of a 3-story, approximately 8000 square-foot building
832/842/852/864 S San Tomas Aquino Rd - Notice of Public Hearing - 13 townhome development
68 Page St. - Notice of Public Hearing - Construction of 1,053 sq ft ingle-family dwelling
515 E Hamilton Ave - Planning Commission - City Sports Health Club
220 E Campbell Ave, 22 S 2nd St - Planning Commission- New Restaurant (Doppio Zero)
1394 Munro Ave - Notice of Public Hearing - Construction of 4,467 single-family home
1640 S Bascom Ave - Notice of Public Hearing - Conditional Use Permit
1614 W Hacienda Ave - Notice of Public Hearing - Construction of a new 3,963 square-foot dwell
1480 W Campbell Avenue - Notice of Public Hearing - New government building, reduce parking spaces
1429 & 1445 Westmont Ave - Notice of Public Hearing - 6-lot single-family subdivision
523 Union Ave - Notice of Public Hearing - 7-unit townhome development
SB No. 341 Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021-2022 Low-Moderate Income Housing Fund Report
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
Annual Comprehensive Financial Reports
Budget Message
Campbell Redevelopment Agency
Capital Improvement Plan
City Clerk
Fiscal Year
Housing Element Annual Progress Report
Police Department Policies
Pruneyard Master Use Permit
Public Notices - Administrative Decisions
Public Notices - City Council
Public Notices - Courtesy Notices of New Planning Applications
Public Notices - Environmental
Public Notices - Historic Preservation Board
Public Notices - Planning Commission
SB No. 341 Annual Reports
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
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
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
Calendar
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow