Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Search
Boards & Committees
Departments
Services
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 Town Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2024 Annual Town Report (PDF)
2023 Annual Town Report (PDF)
2022 Annual Town Report (PDF)
2021 Annual Town Report (PDF)
2020 Annual Town Report [PDF]
2019 Annual Town Report [PDF]
2018 Annual Town Report [PDF]
2017 Annual Town Report [PDF]
2016 Annual Town Report [PDF]
2015 Annual Town Report [PDF]
2014 Annual Town Report [PDF]
2013 Annual Town Report [PDF]
2012 Annual Town Report [PDF]
2011 Annual Town Report [PDF]
2010 Annual Town Report [PDF]
Assessment Values:
Select an Item
All Archive Items
Most Recent Archive Item
FY2026 Assessed Values By Address (PDF)
FY2025 Assessed Values By Address (PDF)
Audit Reports & Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
Audit Reports and Financial Statements- NMRECC Audit FY2024 (PDF)
Audit Reports and Financial Statements-Audit 2024 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2023 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC- NMRECC Audit FY2023 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC- NMRECC Audit FY2022 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2022 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC- NMRECC Audit FY2017-FY2021 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2021 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2020 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2019 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2018 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2015 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2014 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2013 (PDF)
Audit Reports and Financial Statements Powers and Sullivan, LLC - Audit 2012 (PDF)
Commitments - Personal Property:
Select an Item
All Archive Items
Most Recent Archive Item
Personal Property FY 2026 (PDF)
Personal Property FY 2025 (PDF)
Personal Property FY 2024 (PDF)
Personal Property FY 2023 (PDF)
Personal Property FY 2022 (PDF)
Commitments - Real Estate:
Select an Item
All Archive Items
Most Recent Archive Item
Real Estate FY 2026 (PDF)
Real Estate FY 2025 (PDF)
Real Estate FY 2024 (PDF)
Real Estate FY 2023 (PDF)
Real Estate FY 2022 (PDF)
Consumer Confidence Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Consumer Confidence Reports 2020 (PDF)
Consumer Confidence Reports 2019 (PDF)
Consumer Confidence Reports 2018 (PDF)
Consumer Confidence Reports 2017 (PDF)
Consumer Confidence Reports 2016 (PDF)
Consumer Confidence Reports 2015 (PDF)
Consumer Confidence Reports 2014 (PDF)
Consumer Confidence Reports 2013 (PDF)
Consumer Confidence Reports 2012 (PDF)
Consumer Confidence Reports 2011 (PDF)
Consumer Confidence Reports 2010 (PDF)
Consumer Confidence Reports 2009 (PDF)
Consumer Confidence Reports 2007 (PDF)
Consumer Confidence Reports 2006 (PDF)
Consumer Confidence Reports 2005 (PDF)
Council on Aging - Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
April 2021 Newsletter (PDF)
August 2020 Newsletter (PDF)
August 2021 Newsletter (PDF)
December 2020 Newsletter (PDF)
February 2020 Newsletter (PDF)
February 2021 Newsletter (PDF)
March 2020 Newsletter (PDF)
March 2021 Newsletter (PDF)
May 2021 Newsletter (PDF)
November 2020 Newsletter (PDF)
November 2021 Newsletter (PDF)
October 2020 Newsletter (PDF)
October 2021 Newsletter (PDF)
September 2020 Newsletter (PDF)
September 2021 Newsletter (PDF)
Election Results:
Select an Item
All Archive Items
Most Recent Archive Item
April 10, 2021 Annual Town Election (PDF)
June 16, 2020 Annual Town Election (PDF)
April 6, 2019 Annual Town Election (PDF)
April 7, 2018 Annual Town Election (PDF)
April 1, 2017 Annual Town Election (PDF)
April 2, 2016 Annual Town Election (PDF)
April 11, 2015 Annual Town Election (PDF)
September 9, 2014 State Primary (PDF)
April 5, 2014 Annual Town Election (PDF)
June 25, 2013 Special State Election (PDF)
April 30, 2013 Special State Primary (PDF)
April 6, 2013 Annual Town Election (PDF)
April 14, 2012 Annual Town Election (PDF)
April 2, 2011 Annual Town Election (PDF)
April 2, 2011 Annual Town Election After Recount (PDF)
Management Letters:
Select an Item
All Archive Items
Most Recent Archive Item
Management Letters: Powers & Sullivan, LLC - Audit 2023 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2022 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2021 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2020 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2019 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2018 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2017 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2016 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2015 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2014 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2013 (PDF)
Management Letters: Powers & Sullivan, LLC - Audit 2012 (PDF)
Police Department - Arrest Logs:
Select an Item
All Archive Items
Most Recent Archive Item
2023 August Arrest Log
2023 July Arrest Log
2023 June Arrest Log
2023 April Arrest Log
2023 March Arrest Log
2023 February Arrest Log
2023 January Arrest Log
2022 December Arrest Log
2022 November Arrest Log
2022 October Arrest Log
2022 September Arrest Log
2022 August Arrest Log
2022 July Arrest Log
2018 Arrest Log - R
2014 Arrest Log R
Police Department - Incident Logs:
Select an Item
All Archive Items
Most Recent Archive Item
2023 August Incident Log
2023 July Incident Log
2023 June Incident Log
2023 May Incident Log
2023 April Incident Log
2023 March Incident Log
2023 February Incident Log
2023 January Incident Log
2022 December Incident Log
2022 November Incident Log
2022 October Incident Log
2022 September Incident Log
2022 August Incident Log
2022 July Incident Log
2022 June Incident Log
Schedule of Expenditures of Federal Awards:
Select an Item
All Archive Items
Most Recent Archive Item
Schedule of Expenditures of Federal Awards 2024 (PDF)
Schedule of Expenditures of Federal Awards 2022 (PDF)
Schedule of Expenditures of Federal Awards 2023 (PDF)
Schedule of Expenditures of Federal Awards 2021 (PDF)
Schedule of Expenditures of Federal Awards 2019 (PDF)
Schedule of Expenditures of Federal Awards 2017 (PDF)
Schedule of Expenditures of Federal Awards 2016 (PDF)
Schedule of Expenditures of Federal Awards 2015 (PDF)
Schedule of Expenditures of Federal Awards 2014 (PDF)
Schedule of Expenditures of Federal Awards 2013 (PDF)
Schedule of Expenditures of Federal Awards 2012 (PDF)
Town of Tewksbury Fiscal Year 2016 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Accounting (PDF)
Snow - Ice (PDF)
Solid Waste Disposal (PDF)
Street Lights (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town Manager (PDF)
Town Manager Unclassified (PDF)
Treasurer - Collector (PDF)
Treasurer Unclassified (PDF)
Veterans Services (PDF)
Water Distribution (PDF)
Water Filtration (PDF)
Water, Sewer Capital Improvement Presentation (PDF)
Town of Tewksbury Fiscal Year 2017 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Snow - Ice (PDF)
Shawsheen Valley Technical High School (PDF)
Solid Waste Disposal (PDF)
Street Lights (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town Manager (PDF)
Town Manager Unclassified (PDF)
Treasurer - Collector (PDF)
Treasurer Unclassified (PDF)
Veterans Services (PDF)
Water Distribution (PDF)
Water Filtration (PDF)
Water, Sewer Capital Improvement Presentation Capital Improvement Plan Fiscal Year 2017 (PDF)
Town of Tewksbury Fiscal Year 2018 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Highway (PDF)
Library (PDF)
Parking Clerk (PDF)
Parks and Recreation (PDF)
Planning and Development (PDF)
Police (PDF)
Public Hearing Budget (PDF)
School Departments (PDF)
Sewer Budget (PDF)
Snow - Ice (PDF)
Solid Waste Disposal (PDF)
Street Lights (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town of Tewksbury Fiscal Year 2019 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Elections and Town Meetings (PDF)
Emergency Management (PDF)
Engineering (PDF)
Facilities and Grounds (PDF)
Finance Committee (PDF)
Fire (PDF)
Fleet Management (PDF)
Forestry (PDF)
Highway (PDF)
Library (PDF)
Moderator (PDF)
Parking Clerk (PDF)
Planning and Development (PDF)
Police (PDF)
Projected Recap (PDF)
Town of Tewksbury Fiscal Year 2020 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Accounting (PDF)
Administrative Services (PDF)
Street Lights (PDF)
Telemedia Department (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town Manager (PDF)
Town Manager Unclassified (PDF)
Treasurer - Collector (PDF)
Treasurer Unclassified (PDF)
Veterans Services (PDF)
Water Distribution (PDF)
Water Filtration (PDF)
Water, Sewer Capital Improvement Presentation (PDF)
Town of Tewksbury Fiscal Year 2021 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Snow - Ice (PDF)
Solid Waste Disposal (PDF)
Stormwater (PDF)
Street Lights (PDF)
Teacher Deferral (PDF)
Telemedia Department (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town Manager (PDF)
Town Manager Unclassified (PDF)
Treasurer - Collector (PDF)
Treasurer Unclassified (PDF)
Veterans Services (PDF)
Water Distribution and Filtration (PDF)
Town of Tewksbury Fiscal Year 2022 Budget Information:
Select an Item
All Archive Items
Most Recent Archive Item
Projected Recap (PDF)
School Departments (PDF)
School Public Hearing Budget (PDF)
Snow - Ice (PDF)
Solid Waste Disposal (PDF)
Street Lights (PDF)
Town Clerk (PDF)
Town Counsel (PDF)
Town Hall (PDF)
Town Manager (PDF)
Town Manager Unclassified (PDF)
Treasurer - Collector (PDF)
Treasurer Unclassified (PDF)
Veterans Services (PDF)
Water, Sewer Capital Improvement Presentation (PPTX)
Town Warrants:
Archive Contains No Items
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 Town Reports
Assessment Values
Audit Reports & Financial Statements
Commitments - Personal Property
Commitments - Real Estate
Consumer Confidence Reports
Council on Aging - Newsletters
Election Results
Management Letters
Police Department - Arrest Logs
Police Department - Incident Logs
Schedule of Expenditures of Federal Awards
Town of Tewksbury Fiscal Year 2016 Budget Information
Town of Tewksbury Fiscal Year 2017 Budget Information
Town of Tewksbury Fiscal Year 2018 Budget Information
Town of Tewksbury Fiscal Year 2019 Budget Information
Town of Tewksbury Fiscal Year 2020 Budget Information
Town of Tewksbury Fiscal Year 2021 Budget Information
Town of Tewksbury Fiscal Year 2022 Budget Information
Town Warrants
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]
Search
Live Edit
Non-discrimination Notice
Grievance Procedure
Forms &
Permits
Bill Pay
Public Records
Charter & Bylaws
Agendas & Minutes
Notify Me Sign Up
Send Us Comments
Public Works Service Requests
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow