Skip to Main Content
Office Closure
Office Closed for Martin Luther King Jr. Day (Jan 19th)
Read On...
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Departments
Boards & Commissions
Services
Business
How Do I...
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
Awarded Bids:
Select an Item
All Archive Items
Most Recent Archive Item
Procurement, Dates, Bids & Awards 04-11-2023
Campaign Finance 2015:
Select an Item
All Archive Items
Most Recent Archive Item
Gaudette Leo 2.PDF (PDF)
Gaudette Leo 3.PDF (PDF)
Hughes Alison.PDF (PDF)
Ivos Mark 2.PDF (PDF)
Ivos Mark.PDF (PDF)
McNamara Michael F.PDF (PDF)
Morin Paul 2.PDF (PDF)
Morin Paul 3.PDF (PDF)
Morin Paul.PDF (PDF)
Murphy Betsy.PDF (PDF)
Nangle George.PDF (PDF)
Nolan James 2.PDF (PDF)
Nolan James.PDF (PDF)
Oconnell Daniel 2.PDF (PDF)
Oconnell Daniel.PDF (PDF)
Campaign Finance 2016:
Select an Item
All Archive Items
Most Recent Archive Item
Say Yes to Dracut Ballot Question Committee.PDF (PDF)
Malliaros George Year End Report 2016.PDF (PDF)
Morin Paul Year End Report 2016.PDF (PDF)
Murphy Betsy Year End Report 2016.PDF (PDF)
Nangle George Year End Report 2016.PDF (PDF)
Nolan James Year End Report 2016.PDF (PDF)
Oconnell Dan Year End Report 2016.PDF (PDF)
Paquette Marietta Year End Report 2016.PDF (PDF)
Richardson Cathy Year End Report 2016.PDF (PDF)
Murphy Betsy 2016 30 Days After.PDF (PDF)
Richardson Cathy 2016 30 Days After.PDF (PDF)
P Thibault 04252016.PDF (PDF)
Say Yes to Dracut Ballot Question Comm 04252016.PDF (PDF)
T Archinski 04252016.PDF (PDF)
Sheehan Matthew Year End Report 2016.PDF (PDF)
Campaign Finance 2017:
Select an Item
All Archive Items
Most Recent Archive Item
Hughes Alison Year End 2017.PDF (PDF)
Jackson Eric a Year End 2017.PDF (PDF)
Malliaros George Year End 2017.PDF (PDF)
Morin Paul Year End 2017.PDF (PDF)
Murphy Betsy Year End 2017.PDF (PDF)
Nangle George Year End 2017.PDF (PDF)
Nolan James Year End 2017.PDF (PDF)
Oconnell Daniel Year End 2017.PDF (PDF)
Paquette Marietta Year End 2017.PDF (PDF)
Hughes Alison 2017 30 Days After.PDF (PDF)
Joyce John 2017 30 Days After.PDF (PDF)
Sheehan Matthew 2017 30 Days After.PDF (PDF)
Hughes Alison 2017 8 Days Before.PDF (PDF)
Jackson Eric a 2017 8 Days Before.PDF (PDF)
Joyce John 2017 8 Days Before.PDF (PDF)
Campaign Finance 2018:
Select an Item
All Archive Items
Most Recent Archive Item
Murphy Betsy 2018 Year End.PDF (PDF)
Nangle George 2018 Year End.PDF (PDF)
Oconnell Dan 2018 Year End.PDF (PDF)
Sheehan Matthew 2018 Year End.PDF (PDF)
Taylor F Russell Jr 2018 Year End.PDF (PDF)
Thibault Philippe 2018 Year End.PDF (PDF)
Nangle George 30 Days After.PDF (PDF)
Nolan James W 30 Days After.PDF (PDF)
Oconnell Dan 30 Days After.PDF (PDF)
Spicer Frederick W Jr 30 Days After.PDF (PDF)
Nangle George 8 Days Before.PDF (PDF)
Nolan James W 8 Days Before.PDF (PDF)
Oconnell Dan 8 Days Before.PDF (PDF)
Spicer Frederick W. Jr. 8 Days Before.PDF (PDF)
Thibault Philippe 8 Days Before.PDF (PDF)
Campaign Finance 2019:
Select an Item
All Archive Items
Most Recent Archive Item
Bond Brian Year End.PDF (PDF)
Dewitt Ahern Debra Year End.PDF (PDF)
Dirocco Joseph Year End.PDF (PDF)
Murphy Betsy L. Year End.PDF (PDF)
Nangle George M.PDF (PDF)
Sheehan Matthew J Year End.PDF (PDF)
Thibault Philippe Year End.PDF (PDF)
Trouville Linda Year End.PDF (PDF)
Verville Monique Year End.PDF (PDF)
Archinski Tony 30 Days After.PDF (PDF)
Volpe Allison Lee 30 Days After.PDF (PDF)
Archinski Tony 8 Days Before.PDF (PDF)
Bond Brian 8 Days Before.PDF (PDF)
Verville Monique 8 Days Before.PDF (PDF)
Volpe Allison Lee 8 Days Before.PDF (PDF)
Campaign Finance 2020:
Select an Item
All Archive Items
Most Recent Archive Item
Archinski, Tony Year End (PDF)
Boumil, Tom Year End (PDF)
Dewitt Ahern, Debra Year End (PDF)
Dirocco, Joseph Year End (PDF)
Dristiliaris, Tami Year End (PDF)
Sheehan, Matthew Year End (PDF)
Thibault, Philippe Year End (PDF)
Wilkie M Joseph (PDF)
Bomil, Tom 30 Days After (PDF)
Trouville, Linda 30 Days After (PDF)
Young, Renee 30 Days After (PDF)
Bomil, Tom 8 Days Before (PDF)
Thibault, Philippe 8 Days Before (PDF)
Trouville, Linda 8 Days Before (PDF)
Young, Renee 8 Days Before (PDF)
Historical Building Surveys:
Select an Item
All Archive Items
Most Recent Archive Item
Historic Area Forms - 2021 (PDF)
Mill Neighborhoods Historic Survey - 2021 (PDF)
Historic Buildings Report - 2012 (PDF)
Kenwood Water District - Annual Water Quality Report:
Select an Item
All Archive Items
Most Recent Archive Item
Water Quality Report Kenwood Water Department 2025 (PDF)
Water Quality Report Kenwood Water Department 2024 (PDF)
Water Quality Report Kenwood Water Department 2023 (PDF)
Water Quality Report Kenwood Water Department 2022 (PDF)
Water Quality Report Kenwood Water Department 2021 (PDF)
Water Quality Report Kenwood Water Department 2020 (PDF)
MS4 Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Town of Dracut - Year 6 MS4 Annual Report (PDF)
Town of Dracut - Year 5 MS4 Annual Report (PDF)
Town of Dracut - Year 4 Annual MS4 Report (PDF)
Town of Dracut - Year 3 MS4 Annual Report (PDF)
Town of Dracut - Year 2 MS4 Annual Report (PDF)
Town of Dracut - Year 1 MS4 Annual Report (PDF)
Town Clerk - Annual Town Report :
Select an Item
All Archive Items
Most Recent Archive Item
Annual Town Report 2024 (PDF)
Annual Town Report 2023 (PDF)
Annual Town Report 2022 (PDF)
Annual Town Report 2021 (PDF)
Town Clerk - Town Meeting:
Select an Item
All Archive Items
Most Recent Archive Item
November 18, 2019 TM Vote (PDF)
TM 110518 VOTE (PDF)
TM 060418 VOTE (PDF)
TM 110617 VOTE (PDF)
TM 110617 WARRANT (PDF)
STM 062817 VOTE (PDF)
STM 062817 WARRANT (PDF)
TM 060616 VOTE (PDF)
TM 060616 Warrant (PDF)
TM 110215 VOTE (PDF)
TM 110215 WARRANT (PDF)
STM 062215 VOTE (PDF)
STM 062215 WARRANT Signed Copy (PDF)
TM 060115 VOTE (PDF)
TM 060115 WARRANT (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
Awarded Bids
Campaign Finance 2015
Campaign Finance 2016
Campaign Finance 2017
Campaign Finance 2018
Campaign Finance 2019
Campaign Finance 2020
Historical Building Surveys
Kenwood Water District - Annual Water Quality Report
MS4 Annual Reports
Town Clerk - Annual Town Report
Town Clerk - Town Meeting
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
Pay Bills
Form & Permits
Employment
Property Maps & GIS
Agendas & Minutes
Notify Me®
Report a Concern
Trash & Recycling
Projects Around Town
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow