Public Documents
Annual Calendar Year Reports
2022 Annual Report
2021 Annual Report
2020 Annual Report
2019 Annual Report
2018 Annual Report
2017-Annual-Report
2016 Annual Report
2015 Annual Report
2014 Annual Report
2013 Annual Report
2012 Annual Report
2011 Annual Report
2010 Annual Report
2009 Annual Report
2008 Annual Report
Annual Audit Reports
Financial Statements – 9-30-22
Financial Statements – 9-30-21
Financial Statements 9-30-20
Financial Statements 9-30-19
Financial Statements 9-30-18
Financial Statements 9-30-17
Financial Statements 9-30-16
Financial Statements 9-30-15
Financial Statements 9-30-14
Financial Statements 9-30-13
Financial Statements 9-30-12
Financial Statements 9-30-11
Financial Statements 9-30-10
Financial Statements 9-30-09
Adopted FY2023 Budget
FY22 Adopted Budget
FY 2020-2021 EURA Budget ORIGINAL
FY 2019-2020 Original Budget
FY 2018-2019 Budget Amendment Resolution
FY 2018-2019 Amended Budget
FY 2018-2019 Budget
FY 2017-2018 Budget
Executive Summary of FY 2018 Budget
FY 2016-2017 Budget
Executive Summary of FY 2017 Budget
FY 2015-2016 Budget
FY 2014-2015 Budget
FY 2013-2014 Budget
FY 2012-2013 Budget
FY 2009-2010 Budget
Approved Ordinance 592 & Urban Renewal Plan
Ordinance 592 Summary – Approving the UR Plan
Ordinance 805 – Amending # of Board Members
Ordinance 778 – Appointing the Board of Commissioners (clarifying appointment and vacancy procedures)
Resolution 23-008 Adoption of the 2022 Annual Report
Resolution 22-014 Adoption of the FY2023 Budget
Resolution 21-018 Adoption of FY22 Budget
Resolution 21-010 Approval of Annual Report
Resolution 21-004 Election of Officers
Resolution 21-002 Adoption of FY20 Audit
Updated By-laws of Eagle Urban Renewal Agency Updates 2021
Resolution 21-001 Updated By-laws of the EURA
Res No 20-006 Election of Officers
Res. No. 20-001 Election of Officers
Res. No. 19-006 School District Termination Agreement
Res. No. 19-005 Real Property Acquisition
Res. No. 19-004 FY 2019-2020 Annual Appropriation
Res. No. 19-003 Amended Annual Appropriation Resolution_FY 2018-2019
Res. No. 19-001 Election of Officers
Res. No. 18-006 Resolution Adopting OPA Policy Reimbursement 11-20-18
Res. No. 18-005 Updating Bylaws 2018
Res. No. 18-004 Annual Appropriation FY 2018-2019
Res. No. 18-003 Agreement to Amend 2015 MOU with City
Res. No. 18-002-Annual-Report
Res. No. 17-006 – Election of Officers
Res. No. 17-001 Election of Officers
Res. No. 08-03 – URA Settlement Agree.-Mer.School Dist
Res. No. 08-02 – URA MOU with City
Res. No. 08-01 Annual Appropriation FY 2008-2009 Budget
Res. No. 07-03 – URA Plan Acceptance
Res. No. 07-01 – Eligibility Report Acceptance
Owner Participation Agreement Reimbursement Policy and Procedures Nov. 2018
2021
FY21 Audit Professional Services Agreement Quest CPAs PLLC
Resolution 21-022 FY21 Audit Professional Services Agreement
Headwaters Grove Agreement September 2021
MJV Properties, LLC Reimbursement Agreement August 2021
Resolution 21-016 EURA Resolution Amendment PSA Exec Dir
Resolution 21-015 Agreement with Investment Visions, LLC
Amendment Prof Services Executive Director Agreement March 2021
Resolution 21-009 Amendment Professional Services Agreement
Clearwater Task Order March 2021
Resolution 21-007 Task Order for Clearwater Financial
Cost Share Agreement with the City of Eagle for Aikens and Streetscape [unsigned]
Resolution 21-003 Cost-Share Agreement with the City of Eagle for Aikens and Streetscape
2020
Amendment Prof Services Executive Director Agreement
Accounting Agreement 2020 CliftonLarsenAllen
Resolution 20-009 Accounting Professional Services
Lease Agreement Amendment for 67 East State Street
Resolution 20-008 67 East State Lease Amendment
AMENDMENT ONE to Professional Services Agreement with Kimley Horn
Professional Services Agreement with Kimley Horn for DT Parking Study
MOA for Executive Director Services September 2020
2019
MOA for Executive Director Services – October 1 2019
Audit Engagement Letter – June 18 2019
MOA for Executive Director Services – Feb 1 2019
2018
Quest CPAs Professional Services Agreement for Auditing Services – Oct 4 2018
Caselle Software License Agreement and Contract – Aug 7 2018
Clearwater Financial Professional Services Contract – July 23 2018
Valice Website Professional Services Agreement for website updates, management, and hosting – Feb 6 2018
2017
Amendment #2 for Administrative Services and Property Maintenance Services – Sept 5 2017
AF Public Solutions Professional Services Contract – Sept 5 2017
Borton-Lakey Law Offices Legal PSA – Jan 3 2017
2016
Quest CPAs Professional Services Agreement for Auditing Services – Aug 3 2016
MOU for City of Eagle Planning Services – May 3 2016
Summer Lawns Weed Control Services Agreement & Resolution – April 5 2016
MOU for Cost-Sharing of Preparation of Economic Development Portion of Comp Plan – March 2 2016
AF Public Solutions Planning & Training Services PSA – Feb 2 2016
2015
MOU for Administrative Services and Property Maintenance Services – June 23 2015
Pro-Vision Landscape Weed Control Services Agreement – June 16 2015
South Landscape Architecture Site Design Services – April 1 2015
2014
Idaho Land & Appraisal Professional Services Agreement – Oct 13 2014
2013
Valice Website Professional Services Agreement for website redesign – May 7 2013
2008
MOU for Start-Up Costs Reimbursement – Dec 9 2008
2007
Amendment #1 to MOU for Administrative Services and Property Maintenance Services – June 6 2007
Beautify Downtown Eagle – Click Here
Comprehensive Plan: Economic Development Chapter – Click Here
Cottonwood Meadows Senior Housing – Click Here
Downtown Grid Plan (Streetscape Design) – Click Here
Downs Realty – Click Here
Eagle and State Street Streetscape Design – Click Here
Eagle Road/State Street Public Parking Lot – Click Here
Edgewood Crossing / East End Marketplace / Eagle Lakes – Click Here
Old State Street Redevelopment (Museum Property at 67 E. State Street) – Click Here
Outdoor Nursery & Preschool Infrastructure Project – Click Here
Palmetto Road Extension – Click Here
Rockbound Properties Streetscape (Virtual IT) – Click Here
Tates Rents – Click Here
Tri-City Meats Property Building Demolition and Tree Removal – Click Here
2019
Joint School District #2 (West Ada School District) Termination Agreement_Signed – August 2019
Res 19-006 School District Termination Agreement
2017
Bill of Sale for Railroad Ties – Feb 15 2017
2016
Amended Agreement to Amend Stipulation for Smith Property (35 W State Street) – Dec 2016
2015
Stipulation for Settlement on Smith Property (35 W State Street) – July 15 2015
2008
Joint School District No. 2 Settlement & Release Agreement – Dec 2008