Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Transparency
Living & Visiting
Doing Business
I Want To...
Search
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
Audited Financials:
Select an Item
All Archive Items
Most Recent Archive Item
June 30, 2017 Comprehensive Annual Financial Report (PDF)
June 30, 2016 Annual Financial Report (PDF)
June 30, 2015 Newton County Audit Report (PDF)
June 30, 2014 Newton County Audit Report (PDF)
June 30, 2013 Newton County GA Audit Report (PDF)
June 30, 2012 Newton County Audit Report (PDF)
June 30, 2011 Newton Co GA Audit Report (PDF)
FY 2015 Monthly Financials & Check Registers:
Select an Item
All Archive Items
Most Recent Archive Item
June 2015 Financials (PDF)
June 2015 Check Register (PDF)
May 2015 Financials (PDF)
May 2015 Check Register (PDF)
April 2015 Financials (PDF)
April 2015 Check Register (PDF)
March 2015 Financials (PDF)
March 2015 Check Register (PDF)
February 2015 Financials (PDF)
February 2015 Check Register (PDF)
January 2015 Financials (PDF)
January 2015 Check Register (PDF)
November 2014 Financials (PDF)
December 2014 Financials (PDF)
December 2014 Check Register (PDF)
FY 2016 Monthly Financials & Check Registers:
Select an Item
All Archive Items
Most Recent Archive Item
May 2016 Check Register (PDF)
April 2016 Check Register (PDF)
May 2016 Financials (PDF)
April 2016 Financials (PDF)
March 2016 Check Register (PDF)
March 2016 Financials (PDF)
February 2016 Check Register (PDF)
January 2016 Financials (PDF)
February 2016 Financials (PDF)
January 2016 Check Register (PDF)
December 2015 Financials (PDF)
December 2015 Check Register (PDF)
November 2015 Financials (PDF)
November 2015 Check Register (PDF)
October 2015 Financials (PDF)
FY 2017 Monthly Financials & Check Registers:
Select an Item
All Archive Items
Most Recent Archive Item
May 2017 Check Register (PDF)
May 2017 Financial Package (PDF)
April 2017 Financial Package (PDF)
April 2017 Check Register (PDF)
March 2017 Check Register (PDF)
March 2017 Financial Package (PDF)
February 2017 Check Register (PDF)
January 2017 Check Register (PDF)
February 2017 Financial Package (PDF)
January 2017 Financial Package (PDF)
December 2016 Financial Packet (PDF)
December 2016 Check Register Packet (PDF)
November 2016 Financial Packet (PDF)
November 2016 Check Register Packet (PDF)
October 2016 Financials Packet (PDF)
FY 2018 Monthly Financials & Check Registers:
Select an Item
All Archive Items
Most Recent Archive Item
July to August 2017 Financial Package (PDF)
May 2018 Check Register (PDF)
Financial Package May 2018 (PDF)
April 2018 Check Register (PDF)
March 2018 Check Register (PDF)
April 2018 Financial Package (PDF)
February 2018 Check Register (PDF)
March 2018 Financial Package (PDF)
January 2018 Check Register (PDF)
February 2018 Financial Package (1) (PDF)
January 2018 Financial Package (PDF)
December 2017 Check Register (PDF)
October 2017 Check Register (PDF)
November 2017 Check Register (PDF)
December 2017 Financial Package (1) (PDF)
FY2018 Budget Documents:
Select an Item
All Archive Items
Most Recent Archive Item
July 25, 2018 Public Notice 5 year history FY2017 (PDF)
July 18, 2018 PRESS RELEASE - 2018 M&O (PDF)
July 18, 2018 Advertisement - Notice of Property Tax Increase FY2018 (PDF)
January 30, 2018 FY 2018 Approved Budget (PDF)
January 30, 2018 Budget Advertisement Summary 2018 (PDF)
FY2019 Budget Documents:
Select an Item
All Archive Items
Most Recent Archive Item
August 21, 2018 FY19 Newton County Adopted Budget (PDF)
July 30, 2018 Public Notice 5 year history FY2018 (PDF)
July 30, 2018 FY19 PRESS RELEASE ANNOUNCING A PROPOSED PROPERTY TAX INCREASE (PDF)
Newton County Parks and Recreation Quarterly Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Newsletter (January 2021)
Newsletter (January 2020)
Past Budget Documents:
Select an Item
All Archive Items
Most Recent Archive Item
January 30, 2017 FY 2017 Approved Budget (PDF)
January 30, 2016 FY 2016 Approved Budget (PDF)
January 30, 2015 FY 2015 Approved Budget (PDF)
January 30, 2014 FY 2014 Approved Budget (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
Audited Financials
FY 2015 Monthly Financials & Check Registers
FY 2016 Monthly Financials & Check Registers
FY 2017 Monthly Financials & Check Registers
FY 2018 Monthly Financials & Check Registers
FY2018 Budget Documents
FY2019 Budget Documents
Newton County Parks and Recreation Quarterly Newsletter
Past Budget Documents
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
Open Records
Notify Newton
Animal Services
Employment
Building Permits
Tag Office
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow