Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Departments
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 Budget:
Select an Item
All Archive Items
Most Recent Archive Item
2024 Annual Budget (PDF)
2023 Annual Budget (PDF)
2022 Annual Budget (PDF)
2021 Annual Budget (PDF)
2020 Annual Budget (PDF)
2019 Annual Budget (PDF)
2018 Annual Budget (PDF)
Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Audit Report December 31, 2020 (PDF)
Audit Report December 31, 2018 (PDF)
Audit Report December 31, 2016 (PDF)
Auditor's Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
Auditors Annual Report 2022 (PDF)
Auditors Annual Report 2021 (PDF)
Auditors Annual Report 2020 (PDF)
Auditors Annual Report 2019 (PDF)
Auditors Annual Report 2018 (PDF)
Auditors Annual Report 2017 (PDF)
Employee Phone Directory:
Select an Item
All Archive Items
Most Recent Archive Item
Employee Phone Directory
Equalization:
Select an Item
All Archive Items
Most Recent Archive Item
Property Tax 101 (SD Department of Revenue, PDF)
An Increase in Value Does NOT Equate to a Direct Increase in Taxes (SD Department of Revenue, PDF)
2022 Understanding Your Property Tax (SD Department of Revenue, PDF)
Extension: 4-H Youth Program Advisor Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2015 4-H Youth Program Advisor Report (PDF)
2014 4-H Youth Program Advisor Report (PDF)
Extension: Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
2015 Newsletter (PDF)
Intranet Personnel:
Select an Item
All Archive Items
Most Recent Archive Item
COVID-19 Temporary Addendum 2020
Wellmark Coverage Manual (PDF)
HIPAA Manual
Lawrence County Safety Manual
Delta Dental Benefits (PDF)
SD Bid Booklet (PDF)
US Dept of Labor Healthcare Marketplace Coverage Options (PDF)
Wellmark Summary of Benefits (PDF)
Mill Levies Tax Information:
Select an Item
All Archive Items
Most Recent Archive Item
Mill Levies - 2022 Taxes Payable in 2023 (PDF)
Mill Levies - 2021 Taxes Payable in 2022 (PDF)
Mill Levies - 2020 Taxes Payable in 2021 (PDF)
Mill Levies - 2019 Taxes Payable in 2020 (PDF)
Mill Levies - 2018 Taxes Payable in 2019 (PDF)
Mill Levies - 2017 Taxes Payable in 2018 (PDF)
Mill Levies - 2016 Taxes Payable in 2017 (PDF)
Mill Levies - 2015 Taxes Payable in 2016 (PDF)
Mill Levies - 2014 Taxes Payable in 2015 (PDF)
Mill Levies - 2013 Taxes Payable in 2014 (PDF)
Mill Levies - 2012 Taxes Payable in 2013 (PDF)
Mill Levies - 2011 Taxes Payable in 2012 (PDF)
Mill Levies - 2010 Taxes Payable in 2011 (PDF)
Mill Levies - 2009 Taxes Payable in 2010 (PDF)
Mill Levies - 2008 Taxes Payable in 2009 (PDF)
Planning & Zoning:
Select an Item
All Archive Items
Most Recent Archive Item
Current Year Building Permit Activity
2018 Building Permit Activity (XLS)
Sheriff's Office Policy Manual:
Select an Item
All Archive Items
Most Recent Archive Item
CHAPTER 25 Commendations and Awards (PDF)
CHAPTER 23 Gratuities and Gifts (PDF)
CHAPTER 24 Law Enforcement Response COVID 19 (PDF)
APPENDIX C Jail Training Agreement
APPENDIX B Jail Training Manual Phase 5 jail
APPENDIX B Jail Training Manual Phase 4 jail
APPENDIX B Jail Training Manual Phase 3 jail
APPENDIX B Jail Training Manual Phase 2 jail
APPENDIX B Jail Training Manual Phase 1 jail
APPENDIX A New Employee Briefing
CHAPTER 22B Return to Full Duty Functions Form (PDF)
CHAPTER 22A Return to Restricted Duty Form (PDF)
CHAPTER 22 Duty to Report (PDF)
CHAPTER 21 Light & Restricted Duty Assignments (PDF)
APPENDIX B Tattoo Signature Form (PDF)
Subdivision/Zoning Ordinance Task Force:
Archive Contains No Items
Treasurer's Office:
Select an Item
All Archive Items
Most Recent Archive Item
ATV temporary permits and interstate titles (PDF)
Voter Information:
Select an Item
All Archive Items
Most Recent Archive Item
November 8, 2022 General Election (PDF)
June 7, 2022 Primary Election (PDF)
November 3, 2020 General Election (PDF)
June 2, 2020 Primary Election (PDF)
November 6, 2018 General Election (PDF)
June 7, 2018 Primary Election (PDF)
November 10, 2016 General Election (PDF)
August 30, 2016 Special Election Results (PDF)
June 9, 2016 Primary Election (PDF)
November 6, 2014 General Election (PDF)
June 5, 2014 Primary Election (PDF)
November 8, 2012 General Election (PDF)
June 6, 2012 Primary Election (PDF)
November 2, 2010 General Election (PDF)
June 11, 2010 Primary Election(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
Annual Budget
Audit Reports
Auditor's Annual Report
Employee Phone Directory
Equalization
Extension: 4-H Youth Program Advisor Reports
Extension: Newsletters
Intranet Personnel
Mill Levies Tax Information
Planning & Zoning
Sheriff's Office Policy Manual
Subdivision/Zoning Ordinance Task Force
Treasurer's Office
Voter Information
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
Intranet
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow