Skip to Main Content
COVID-19 Updates
COVID-19 UPDATES
Click here for more information
City Services
Living Here
Business
Contact Us
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
Address Changes:
Select an Item
All Archive Items
Most Recent Archive Item
April 27, 2018, College Avenue
November 14, 2017, Greenwood Drive
November 14, 2017, Stoddard Avenue - Annexation
September 22, 2017, Prairie Estates
September 9, 2017, Loretto Club
July 5, 2017, 103-107 N Main Street - 158067
June 20, 2017, 522 and 524 E Harrison Avenue - 156972
June 20, 2017, 301 N Chase Street - 156971
February 15, 2017, 1501 Waldorth Ct - 151805
December 6, 2016, 1531 Creekside Cove - 150424
November 18, 2016, Northridge Estates - 150294
October 26, 2016, 1509 Waldorth Ct - 150021
October 26, 2016, 802 S Wheaton Avenue - 150020
October 26, 2016, 703 E Indiana Street - 150019
October 13, 2016, 901 E Roosevelt Road - 149824
Annual Budget:
Select an Item
All Archive Items
Most Recent Archive Item
CY2021 City Draft Budget (PDF)
CY2020 City Final Budget (PDF)
CY2019-2023 CIP (PDF)
CY2019 City Budget (PDF)
Capital Improvement Plan FY2018-2022
SY2018 City Budget (PDF)
Final Budget 2017 to 2018 (PDF)
Final Budget Fiscal Year 2016 to 2017 (PDF)
Final Budget Fiscal Year 2015 to 2016 (PDF)
Final Budget Fiscal Year 2014 to 2015 (PDF)
Final Budget Fiscal Year 2013 to 2014 (PDF)
Annual Tax Increment Financing Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Courthouse Redevelopment Project - CY2019 Annual TIF Report (PDF)
Main Street Redevelopment Project - CY2019 Annual TIF Report (PDF)
Courthouse Redevelopment Project - SY2018 Annual TIF Report (PDF)
Main Street Redevelopment Project - SY2018 Annual TIF Report (PDF)
Courthouse Redevelopment Project - 2018 Annual TIF Report (PDF)
Downtown Redevelopment Project - 2018 Annual TIF Report (PDF)
Main Street Redevelopment Project - 2018 Annual TIF Report (PDF)
Downtown Redevelopment Project - 2017 Annual TIF Report (PDF)
Courthouse Redevelopment Project - 2017 Annual TIF Report (PDF)
Main Street Redevelopment Project - 2017 Annual TIF Report (PDF)
Courthouse Redevelopment Project - 2016 Annual TIF Report (PDF)
Main Street Redevelopment Project - 2016 Annual TIF Report (PDF)
Downtown Redevelopment Project - 2016 Annual TIF Report (PDF)
Annual Treasurer's Reports:
Select an Item
All Archive Items
Most Recent Archive Item
CY2019 Treasurer's Report (PDF)
SY2018 Treasurers Report (PDF)
FY2017/18 Treasurers Report (PDF)
FY2016/17 Treasurers Report (PDF)
FY2015/16 Treasurers Report (PDF)
Auditor's Management Letter:
Select an Item
All Archive Items
Most Recent Archive Item
CY2019 Management Letter (PDF)
SY2018 Management Letter (PDF)
FY2017/18 Management Letter (PDF)
FY2016/17 Management Letter (PDF)
2015/16 Management Letter (PDF)
Bids:
Select an Item
All Archive Items
Most Recent Archive Item
161922 - August 9, 2017 - Request for Information Print, Copy, Scan, and Fax Devices and Services -
161921 - August 9, 2017 - Request for Information Print, Copy, Scan, and Fax Devices and Services -
162710 - July 28, 2017 - Front Street Underground Utility Upgrades - Result - Award Recommendation
162087 - July 28, 2017 - Front Street Underground Utility Upgrades - Result - Bid Tabulation
161929 - July 28, 2017 - Front Street Underground Utility Upgrades - Amendment - Amendment Number 1
161154 - July 28, 2017 - Front Street Underground Utility Upgrades - Package
161139 - July 28, 2017 - Front Street Underground Utility Upgrades - Notice
160511 - July 20, 2017 - Police Department Firing Range Renovation 2017 - Amendment - Amendment Numb
160508 - July 20, 2017 - Police Department Firing Range Renovation 2017 - Amendment - Pre-Bid Meetin
159872 - July 20, 2017 - Police Department Firing Range Renovation 2017 - Package
159863 - July 20, 2017 - Police Department Firing Range Renovation 2017 - Notice
162464 - July 17, 2017 - Water Division Materials 2017 - Result - Recommendation to Award
162169 - July 17, 2017 - Water Division Materials 2017 - Result - Bid Tab - Revised
161903 - July 17, 2017 - Water Division Materials 2017 - Package - Amendment Number 1
161902 - July 17, 2017 - Water Division Materials 2017 - Package - Price List
Capital Improvement Plan :
Select an Item
All Archive Items
Most Recent Archive Item
CY2021-2025 CIP
CY2020-2024 CIP
City Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
January 2021 Newsletter (PDF)
December 2020 Newsletter (PDF)
November 2020 Newsletter (PDF)
October 2020 Newsletter (PDF)
September 2020 Newsletter (PDF)
August 2020 Newsletter (PDF)
July 2020 Newsletter (PDF)
June 2020 Newsletter (PDF)
May 2020 City Newsletter (PDF)
April 2020 City Newsletter (PDF)
March 2020 City Newsletter (PDF)
February 2020 City Newsletter (PDF)
January 2020 City Newsletter (PDF)
December 2019 City Newsletter (PDF)
November 2019 City Newsletter (PDF)
City Ordinances:
Select an Item
All Archive Items
Most Recent Archive Item
O-2021-02 - An Ordinance Amending Rice Lake Square PUD - Parcel 7 - Blue Bird Day
O-2021-01 - An Ordinance Ratifying Mayoral Executive Order 2020-11
O-2020-45 - An Ordinance for Levy and Assessment of Taxes for SSA 2 for Jan 1 to Dec 31, 2021
O-2020-43 - An Ordinance Levying Taxes for General and Corporate Purposes for Fiscal Year Jan 1 to D
O-2020-42 - An Ordinance Adopting the City of Wheaton Calendar Year 2021 Budget
O-2020-50 - An Ordinance Making Appropriations for SSA 8 for Fiscal Year Jan 1 to Dec 31, 2021
O-2020-49 - An Ordinance for Levy and Assessment of Taxes for SSA 8 for Jan 1 to Dec 31, 2021
O-2020-48 - An Ordinance Making Appropriations for SSA 3 for Fiscal Year Jan 1 to Dec 31, 2021
O-2020-47 - An Ordinance for Levy and Assessment of Taxes for SSA 3 for Jan 1 to Dec 31, 2021
O-2020-44 - An Ordinance Amending the 2020 Tax Levy Contained in Ordinance No. O-2020-43
O-2020-52 - An Ordinance Approving Preliminary Plat of Subdivision and Rear Yard Variations - 1764 W
O-2020-51 - An Ordinance Amending Text of Article 3.4B of Wheaton Zoning Ordinance - Utility Substat
O-2020-46 - An Ordinance Making Appropriations for SSA 2 for Fiscal Year Jan 1 to Dec 31, 2021
O-2020-39 - An Ordinance Granting a Special Use Permit for a Banquet Facility at 122 N. Main Street
O-2020-37 - An Ordinance Amending the Official Motor Vehicle and Traffic Schedules, Chapter 70 - Sch
Comprehensive Annual Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Current Year 2019 City of Wheaton Comprehensive Annual Financial Report (PDF)
Short Year 2018 City of Wheaton Comprehensive Annual Financial Report (PDF)
Fiscal Year 2017/18 City of Wheaton Comprehensive Annual Financial Report (PDF)
Fiscal Year 2016/17 City of Wheaton Comprehensive Annual Financial Report (PDF)
Fiscal Year 2015/16 City of Wheaton Comprehensive Annual Financial Report (PDF)
Crime & Arrest Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Crime Report 1-4-21 through 1-10-21 (PDF)
Crime Report 12-28-20 through 1-3-21 (PDF)
Crime Report 12-21-20 through 12-27-20 (PDF)
Crime Report 12-14-20 through 12-20-20 (PDF)
Crime Report 12-7-20 through 12-13-20 (PDF)
Crime Report 11-30-20 through 12-6-20 (PDF)
Crime Report 11-23-20 through 11-29-20 (PDF)
Crime Report 11-16-20 through 11-22-20 (PDF)
Crime Report 11-9-20 through 11-15-20 (PDF)
Crime Report 11-2-20 through 11-8-20 (PDF)
Crime Report 10-26-20 through 11-1-20 (PDF)
Crime Report 10-19-20 through 10-25-20 (PDF)
Crime Report 10-12-20 through 10-18-20 (PDF)
Crime Report 10-5-20 through 10-11-20 (PDF)
Crime Report 9-28-20 through 10-4-20 (PDF)
National Pollutant Discharge Elimination Program Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
COW NPDES Annual Report 2016-2017 (PDF)
COW NPDES Annual Report 2015 - 2016 (PDF)
COW NPDES Annual Report 2014-2015 (PDF)
COW NPDES Annual Report 2014 (PDF)
COW NPDES Annual Report 2013 (PDF)
COW NPDES Annual Report 2012 (PDF)
COW NPDES Annual Report 2011 (PDF)
COW NPDES Annual Report 2010 (PDF)
News & Press Releases:
Archive Contains No Items
Notice of Intent:
Select an Item
All Archive Items
Most Recent Archive Item
Notice of Intent 2016 (PDF)
Notice of Intent 2014 (PDF)
Notice of Intent 2009 (PDF)
Quarterly Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
June 2020 City Council Quarterly Financial Report
December 2019 City Council Quarterly Financial Report (PDF)
September 2019 City Council Quarterly Financial Report (PDF)
March 2019 City Council Quarterly Financial Report (PDF)
June 2019 City Council Quarterly Financial Report (PDF)
Resolutions:
Select an Item
All Archive Items
Most Recent Archive Item
R-2021-04 - A Resolution for the Adoption of a Complete Streets Policy
R-2021-2 - A Resolution Approving First Amendment to Lease Agreement with Wheaton Park District - P
R-2021-1 - A Resolution Authorizing Market License Agreement with WFM26 LLC - Bensidoun - Commencin
R-2021-3 - A Resolution Authorizing Purchase of Renewal Subscription of Crowdstrike Falcon Complete
R-2020-114 - A Resolution Authorizing 3 Agreements for Third Party Building and Code Inspection Serv
R-2020-110 - A Resolution Authorizing the Release of Closed Session Minutes
R-2020-111 - A Resolution Authorizing the Destruction of Audio or Video Recording of Closed Session
R-2020-116 - A Resolution Authorizing Second Amendment o Market License Agreement with Bensidoun USA
R-2020-112 - A Resolution Authorizing Agreement 166 with Foster and Foster for Actuarial Services
R-2020-113 - A Resolution Authorizing Agreement 163 with Insituform Technologies for 2020 Sanitary a
R-2020-115 - A Resolution Authorizing Agreement 164 with Stryker Sales Corp for Preventative Mainten
R-2020-106 - A Resolution Authorizing Sublease Amendment with Robert Loveland dba Commuter Comforts
R-2020-105 - A Resolution Authorizing Sublease Amendment with Young Oh dba Java Connection
R-2020-101 - A Resolution Authorizing Construction, Use, and Indemnification Agreement - 1801 Knollw
R-2020-102 - A Resolution Authorizing Construction, Use, and Indemnification Agreement - 1816 Woodla
Total Compensation Reports:
Select an Item
All Archive Items
Most Recent Archive Item
CY2021 Total Compensation Reports (PDF)
CY2020 Total Compensation Reports (PDF)
CY2019 Total Compensation Report (PDF)
SY2018 Total Compensation Report (PDF)
Fiscal Year 2018 Total Compensation Report (PDF)
Fiscal Year 2017 Total Compensation Report (PDF)
Fiscal Year 2016 Total Compensation Report (PDF)
Fiscal Year 2015 Total Compensation Report (PDF)
Fiscal Year 2014 Total Compensation Report (PDF)
Warrants:
Select an Item
All Archive Items
Most Recent Archive Item
Warrant 792_January 19, 2021
Warrant 791_January 4, 2021
Warrant 790_December 21, 2020
Warrant 789_December 7, 2020
Warrant 788_November 16, 2020
Warrant 787_November 2, 2020
Warrant 786_October 19, 2020
Warrant 785_October 5, 2020
Warrant 784_September 21, 2020
Warrant 783_September 8, 2020
Warrant 782_August 17, 2020
Warrant 781_August 3, 2020
Warrant 780_July 20, 2020
Warrant 779_July 6, 2020
Warrant 778_June 15, 2020
Water Quality Report:
Select an Item
All Archive Items
Most Recent Archive Item
2019 Water Quality Report (PDF)
2018 Water Quality Report (PDF)
2017 Water Quality Report (PDF)
2016 Water Quality Report (PDF)
2015 Water Quality Report (PDF)
2014 Water Quality Report (PDF)
2013 Water Quality Report (PDF)
2012 Water Quality Report (PDF)
2011 Water Quality Report (PDF)
2010 Water Quality Report (PDF)
2009 Water Quality Report (PDF)
2008 Water Quality Report (PDF)
2007 Water Quality Report (PDF)
2006 Water Quality Report (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
Address Changes
Annual Budget
Annual Tax Increment Financing Reports
Annual Treasurer's Reports
Auditor's Management Letter
Bids
Capital Improvement Plan
City Newsletter
City Ordinances
Comprehensive Annual Financial Reports
Crime & Arrest Reports
National Pollutant Discharge Elimination Program Annual Reports
News & Press Releases
Notice of Intent
Quarterly Financial Reports
Resolutions
Total Compensation Reports
Warrants
Water Quality Report
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
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow