Skip to Main Content
COVID-19 Info
HEALTH ALERT - COVID-19
Public Health Department
Town Government
Town Departments
Town Services
About Needham
How Do I...
Home
Town Government
Our Regional, State & Federal Government
Our Regional, State & Federal Government
Regional Resources
Needham Housing Authority
Norfolk County
Norfolk County Registry of Deeds
Dedham District Courthouse
Norfolk Superior Courthouse
State Resources
Representative Denise Garlick
Senator Rebecca Rausch
Senator Michael Rush
State of Massachusetts Website
Massachusetts General Laws
Alcoholic Beverages Control Commission
Federal Resources
U.S. Government Official Web Portal
The White House
United States House of Representatives
United States Senate
Public Records
About Public Records Request
Public Records Request
Agendas & Minutes
Boards, Commissions & Committees
Volunteer Opportunities
All Committees
Boards & Committees Calendar
Our Regional, State & Federal Government
Local Elected Officials
Publications
Department of Public Works Feasibility Study
Annual Town Reports
2019 Annual Town Report
2018 Annual Town Report
2017 Annual Town Report
2016 Annual Town Report
Budget Documents
FY2022 Budget Documents
FY2022 - FY2026 Capital Improvement Plan
FY2021 Budget Documents
FY2021 Proposed Annual Budget
FY2021-FY2025 Capital Improvement Plan
FY2020 Budget Documents
FY2020-FY2024 Capital Improvement Plan
FY2020 Proposed Annual Budget
FY2019 Budget Documents
FY2019 - FY2023 Capital Improvement Plan
FY2019 Proposed Annual Budget
Previous Budget Information
National Citizens Survey
Energy Audit Reports
Facilities Master Plan
General By-Laws - 2018 Edition (PDF)
Town Hall Historical Preservation Documents
Town Meeting
2020 October Fall Special Town Meeting
2020 OCT Fall STM Warrant Article Information
CPC Report to Town Meeting
Finance Committee Oct 2020 STM Position on Article
2020 Annual Town Meeting
2020 Annual Warrant Article Information and Status
2020 Annual Town Meeting Warrant
2020 Special Town Meeting Information
Article Recommendations from Finance Committee
Article Recommendations from Select Board
Town Manager's Report to Town Meeting
Question & Answers for Town Managers Report
Select Board Memo RE: Pediatric Medical Facility
Important Information from Moderator Michael Fee
2020 Special Town Meeting
October 2019 Special Town Meeting
2019 May Special Town Meeting
2019 May Annual Town Meeting
2019 January Special Town Meeting
October 2018 Special Town Meeting
Previous Town Meeting Information
During Fiscal Year 2018
October 2017 Special Town Meeting
May 2018 Annual Town Meeting
May 2018 Special Town Meeting
During Fiscal Year 2017
October 2016 Fall Town Meeting
May 2017 Annual Town Meeting
May 2017 Special Town Meeting
During Fiscal Year 2016
November 2015 Special Town Meeting
February 2016 Special Town Meeting
May 2016 Annual Town Meeting
May 2016 Special Town Meeting
During Fiscal Year 2015
May 2015 Annual Town Meeting
May 2015 Special Town Meeting
October 2014 Special Town Meeting
During Fiscal Year 2014
May 2014 Annual Town Meeting
May 2014 Special Town Meeting
November 2013 Special Town Meeting
During Fiscal Year 2013
May 2013 Annual Town Meeting
May 2013 Special Town Meeting
December 3, 2012 Special Town Meeting
October 29, 2012 Special Town Meeting
During Fiscal Year 2012
May 2012 Special Town Meeting
May 2012 Annual Town Meeting
Nov 2011 Special Town Meeting
During Fiscal Year 2011
May 2011 Annual Town Meeting
May 2011 Special Town Meeting
March 2011 STM
November 2010 Special Town Meeting
During Fiscal Year 2010
May 2010 Special Town Meeting
May 2010 Annual Town Meeting
November 2009 Special Town Meeting
During Fiscal Year 2009
May 2009 Annual Town Meeting
May 2009 Special Town Meeting
October 2008 Special Town Meeting
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow