Skip to Main Content
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Community
Business
City Services
City Hall
How Do I...
Search
Public Schools
District
Curriculum & Instruction
District Accountability Report
District Budget
District Policies
Employment
Human Resources
Pay Your Bills
Professional Development
Registration
School Committee
Staff Directory
Transportation
Wildcat Tip Line
Family Resources
Our Schools
Gardner High School (8-12)
Athletics
College & Career Readiness Programs
GHS Monthly Report
Guidance Department
School Accountability Report
Gardner Academy (9-12)
School Accountability Report
Gardner Middle School (5-7)
Athletics
Family Involvement (Title I)
School Accountability Report
Gardner Elementary School (Pre-K-4)
Family Involvement (Title I)
School Accountability Report
Programs & Departments
Athletics
Before & After School Childcare
Health Services
Multilingual Learners
Special Education
Student Services
Technology Department
General Employment Application
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 Campaign Finance Reports (ACFR):
Select an Item
All Archive Items
Most Recent Archive Item
Joshua Cormier Committee 2013 ACFR (PDF)
John LaFreniere 2013 ACFR (PDF)
Matthew Vance 2013 ACFR (PDF)
Mark Hawke Committee 2013 ACFR (PDF)
Patrick Gerry Committee 2013 ACFR (PDF)
Edward A. Gravel 2013 ACFR (PDF)
Henry P. Ares 2013 ACFR (PDF)
James D. Johnson 2013 ACFR (PDF)
Karen G. Hardern 2013 ACFR (PDF)
Kim Dembrosky 2013 ACFR (PDF)
Ronald F. Cormier 2013 ACFR (PDF)
Scott J. Graves 2013 ACFR (PDF)
Melody Phelps 2013 ACFR (PDF)
James Boone 2013 ACFR (PDF)
Paul Tassone 2013 ACFR (PDF)
Assessor's Office - Assessments & Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2016 Assessment (By Address) (PDF)
2016 Assessment (By Owner) (PDF)
2016 Qualified Sales (PDF)
Audited Financial Statements:
Select an Item
All Archive Items
Most Recent Archive Item
FY2024 Audited Statements
FY2023 Audited Statements
FY2022 Audited Statements
FY2021 Audited Statements
FY2020 Audited Statements
FY2019 Audited Statements
FY2018 Audited Statements
FY2017 Audited Statements
FY2016 Audited Statements
FY2015 Audited Statements
FY2012 Audited Statements
FY2011 Audited Statements
FY2010 Audited Statements
FY2009 Audited Statements
FY2008 Audited Statements
Charter Review Committee:
Archive Contains No Items
City Clerk Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2014 City Clerk's Annual Report (PDF)
City Council Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2014 City Council Annual Report (PDF)
Council on Aging Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
Council on Aging Annual Report Fiscal 2014 (PDF)
Mayor's Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Mayor's Office 2018 Annual Report (PDF)
Mayor's Office 2017 Annual Report (PDF)
Mayor's Office 2016 Annual Report (PDF)
Mayor's Office 2015 Annual Report (PDF)
Mayor's Office 2014 Annual Report (PDF)
Mayor's Office 2013 Annual Report (PDF)
Mayor's Office 2012 Annual Report (PDF)
Mayor's Office 2011 Annual Report (PDF)
Mayor's Office 2010 Annual Report (PDF)
Mayor's Office 2009 Annual Report (PDF)
Mayor's Office 2008 Annual Report (PDF)
Mayor's Office 2007 Annual Report (PDF)
Mayor's Office 2006 Annual Report (PDF)
Mayor's Office 2005 Annual Report (PDF)
Mayor's Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
Mayor's Budget Fiscal Year 2022 (PDF)
Mayor's Budget Fiscal Year 2023 (PDF)
Mayor's Budget Fiscal Year 2021 (PDF)
Mayor's Budget Fiscal Year 2020 (PDF)
Mayor's Budget Fiscal Year 2019 (PDF)
Mayor's Budget Fiscal Year 2018 (PDF)
Mayor's Budget Fiscal Year 2017 (PDF)
Mayor's Budget Fiscal Year 2016 (PDF)
Mayor's Budget Fiscal Year 2015 (PDF)
Mayor's Budget Fiscal Year 2014 (PDF)
Mayor's Budget Fiscal Year 2013 (PDF)
Mayor's Budget Fiscal Year 2012 (PDF)
Mayor's Budget Fiscal Year 2011 (PDF)
Mayor's Budget Fiscal Year 2010 (PDF)
Mayor's Budget Fiscal Year 2009 (PDF)
Municipal Candidate Committee Filings:
Select an Item
All Archive Items
Most Recent Archive Item
Committee to Elect Matthew Vance - Change of Purpose 2015.pdf (PDF)
Committee to Elect Matthew Vance -Treasurer 2015.pdf (PDF)
Committee to Elect Mark Hawke - Change of Treasurer (PDF)
Committee to Elect Mark Hawke - Treasurer Resignation (PDF)
Committee to Elect Pat Gerry (PDF)
Committee to Elect Daniel J. Kelley (PDF)
Committee to Elect Mark Hawke (PDF)
Committee to Elect Richard Bubnel (PDF)
Committee to Elect St. Hilaire (PDF)
Committee to Elect Nate Boudreau (PDF)
Committee to Elect Paul Tassone (PDF)
Richard Bastien Political Committee Change of Purpose (PDF)
Committee to Elect Matthew Vance (PDF)
Committee to Elect David T. Boudreau - Change (PDF)
Committee to Elect David T. Boudreau (PDF)
Planning Board Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Annual Report (2009)
Annual Report (2010)
Annual Report FY2004 (PDF)
Annual Report FY2005 (PDF)
Annual Report FY2006 (PDF)
Annual Report FY2007 (PDF)
Annual Report FY2008 (PDF)
Political Party Committee Filings:
Select an Item
All Archive Items
Most Recent Archive Item
May 14, 2013 - Democratic Committee, All Wards (PDF)
November 27, 2013 - Republican Committee, City and Wards 1,2,3 (PDF)
May 22, 2012 - Democratic Ward 4 Committee (PDF)
Post-Election Campaign Finance Reports (CFR):
Select an Item
All Archive Items
Most Recent Archive Item
Karen Hardern CFR (PDF)
Paul Tassone CFR (PDF)
Henry Ares CFR (PDF)
Irene Dubzinski CFR (PDF)
James Johnson CFR (PDF)
James Minns CFR (PDF)
John LaFreniere CFR (PDF)
Joshua Cormier CFR (PDF)
Kim Dembrosky CFR (PDF)
Marc Morgan CFR (PDF)
Mark Hawke CFR (PDF)
Melody Phelps CFR (PDF)
Patrick Gerry CFR (PDF)
Ronald Cormier CFR (PDF)
Scott J. Graves CFR (PDF)
Pre-Election Campaign Finance Reports (PreCFR):
Select an Item
All Archive Items
Most Recent Archive Item
Hawke, Mark P. Committee to Elect 2015 PreCFR (PDF)
Jackson, Francis 2015 PreCFR (PDF)
Boone, James 2015 PreCFR (PDF)
Boudreau, Nate, Committee to Elect 2015 PreCFR (PDF)
Cormier, Craig R. 2015 PreCFR (PDF)
Gravel, Edward 2015 PreCFR (PDF)
Vance, Matthew, Committee to Elect 2015 PreCFR (PDF)
Walsh, James, Committee to Elect 2015 PreCFR (PDF)
Hernandez, Irene 2015 PreCFR (PDF)
Cormier, Ronald F. 2015 PreCFR (PDF)
Graves, Scott J. 2015 PreCFR (PDF)
Hardern, Karen 2015 PreCFR (PDF)
Hurst, Anne F. 2015 PreCFR (PDF)
Johnson, Christine A. 2015 PreCFR (PDF)
Johnson, James D. 2015 PreCFR (PDF)
Redevelopment Authority Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2013 Redevelopment Authority Annual Report (PDF)
2012 Redevelopment Authority Annual Report (PDF)
2011 Redevelopment Authority Annual Report (PDF)
2010 Redevelopment Authority Annual Report (PDF)
2009 Redevelopment Authority Annual Report (PDF)
2008 Redevelopment Authority Annual Report (PDF)
2007 Redevelopment Authority Annual Report (PDF)
2006 Redevelopment Authority Annual Report (PDF)
Year-End Campaign Finance Reports:
Select an Item
All Archive Items
Most Recent Archive Item
Johnson, Christine A., Committee to Elect 2016 (PDF)
Johnson, James D. 2016 (PDF)
Hernandez, Irene E. 2016 (PDF)
Cormier, Ronald F. 2016 (PDF)
Ruggiero, Anthony J. 2016 (PDF)
LaFreniere, John A. 2015 (PDF)
LaRoche, Jennifer L. 2015 (PDF)
Morgan, Marc 2015 (PDF)
Murawski, Michael 2015 (PDF)
Palmieri, Jeffrey A. 2015 (PDF)
Phelps, Melody 2015 (PDF)
Tassone, Paul G. 2015 (PDF)
Vance, Matthew, Committee to Elect 2015 (PDF)
Walsh, James, Committee to Elect 2015 (PDF)
Wilson, Christine Committee to Elect 2015 (PDF)
YOUTH COMMISSION:
Archive Contains No Items
Zoning Board Decisions:
Select an Item
All Archive Items
Most Recent Archive Item
March 17, 2015 115 Coburn Street (15-02-02) (PDF)
March 17, 2015 5 Foss Road (15-02-01) (PDF)
March 17, 2015 Main Street (15-01-01) (PDF)
March 17, 2015 Main Street (15-01-02) (PDF)
March 17, 2015 Main Street (15-01-03) (PDF)
December 15, 2014 - 157 West Street (15-11-01) (PDF)
October 21, 2014 - - 57 Princeton Street (15-07-03) (PDF)
October 8, 2015 Linus Allain (15-07-02 Linus) (PDF)
September 16, 2014 - 17-19 Walnut Street (15-07-02) (PDF)
September 15, 2015 403 Parker Street (15-08-01) (PDF)
September 15, 2015 403 Parker Street (15-08-02) (PDF)
September 15, 2015 Linus Allain (15-07-03) (PDF)
August 26, 2014 - 208 Clark Street (15-07-01) (PDF)
May 20, 2014 - 49 Cross Street (14-05-2) (PDF)
May 20, 2014 - 73 City Hall Avenue (14-05-1) (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
Annual Campaign Finance Reports (ACFR)
Assessor's Office - Assessments & Reports
Audited Financial Statements
Charter Review Committee
City Clerk Annual Report
City Council Annual Report
Council on Aging Annual Report
Mayor's Annual Reports
Mayor's Budgets
Municipal Candidate Committee Filings
Planning Board Annual Reports
Political Party Committee Filings
Post-Election Campaign Finance Reports (CFR)
Pre-Election Campaign Finance Reports (PreCFR)
Redevelopment Authority Annual Reports
Year-End Campaign Finance Reports
YOUTH COMMISSION
Zoning Board Decisions
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
Property Record
Cards
Payments
Agendas &
Minutes
Video Tours
Code Red
Jobs
Government Websites by
CivicPlus®
Loading
Loading
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow