Skip to Main Content
Loading
Loading
Search
Government
Courts
Living
Working
Visiting
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
Board of Elections - Past Election Results:
Select an Item
All Archive Items
Most Recent Archive Item
November 8, 2022 General Election Certified Returns Summary
May 17, 2022 General Primary Recount Republican Nominee US Senate
May 17, 2022 General Primary Certified Election Returns Summary - US Senate Removed
May 17, 2022 General Primary Certified Election Results by Precinct with Recount Totals
May 17, 2022 General Primary Undated Ballots by Precinct
May 17, 2022 General Primary Write-In and On Ballot Results
November 2, 2021 Municipal Election Precinct Results (PDF)
November 2, 2021 Municipal Election Summary Results (PDF)
May 18, 2021 Municipal Primary Results By District (PDF)
May 18, 2021 Municipal Primary Results Summary (PDF)
May 18, 2021 Municipal Primary Write In Winners (PDF)
November 3, 2020 - General Election Certified Returns by Precinct (PDF)
November 3, 2020 - General Election Certified Returns Summary (PDF)
June 2, 2020 - General Primary Certified Results by Precinct (PDF)
March 17, 2020 - Bensalem Special Election Certified Returns (PDF)
Controller - Annual Comprehensive Financial Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Annual Comprehensive Financial Report (PDF)
2021 Annual Comprehensive Financial Report (PDF)
2020 Annual Comprehensive Financial Report (PDF)
2019 Annual Comprehensive Financial Report (PDF)
2018 Annual Comprehensive Financial Report (PDF)
2017 Comprehensive Annual Financial Report (PDF)
2016 Comprehensive Annual Financial Report (PDF)
2015 Comprehensive Annual Financial Report (PDF)
2014 Comprehensive Annual Financial Report (PDF)
2013 Comprehensive Annual Financial Report (PDF)
2012 Comprehensive Annual Financial Report (PDF)
2011 Comprehensive Annual Financial Report (PDF)
Controller - County Audits:
Select an Item
All Archive Items
Most Recent Archive Item
County Audit - Coroners Office - January 1, 2018 to December 31, 2019 (PDF)
County Audit - Clerk of Courts - January 1, 2018 to December 31, 2019 (PDF)
County Audit - Tax Claim Bureau - January 1, 2018 to September 30, 2020 (PDF)
County Audit - Prothonotary - January 1, 2016 to December 31, 2017 (PDF)
County Audit - Sheriffs Office - January 1, 2016 to December 31, 2017 (PDF)
County Audit - Recorder of Deeds - January 1, 2016 to December 31, 2017 (PDF)
County Audit - Tax Claim Bureau - January 1, 2016 to July 31, 2017 (PDF)
Controller - Magisterial District Courts Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Magisterial District DC-07-2-05 - Judge Gaier - January 2018 to June 2019 (PDF)
Magisterial District DC-07-2-03 - Judge Baum - January to December 2017 (PDF)
Magisterial District DC-07-1-08 - Judge Kelly - January to December 2015 (PDF)
Magisterial District DC-07-1-07 - Judge Baranoski - January to December 2015 (PDF)
Magisterial District DC-07-1-06 - Judge Waltman - January to December 2015 (PDF)
Magisterial District DC-07-1-02 - Judge Peranteau - January to December 2015 (PDF)
Magisterial District DC-07-1-01 - Judge Brown - January to December 2015 (PDF)
Magisterial District DC-07-3-02 - Judge Seaman - January 2015 to December 2016 (PDF)
Magisterial District DC-07-2-03 - Judge Baum - January 2015 to December 2016 (PDF)
Magisterial District DC-07-2-02 - Judge Douple - January 2015 to December 2016 (PDF)
Magisterial District DC-07-2-01 - Judge Benz - January 2015 to December 2016 (PDF)
Magisterial District DC-07-1-12 - Judge Falcone - January 2015 to December 2016 (PDF)
Magisterial District DC-07-1-10 - Judge Vislosky - January to December 2015 (PDF)
Magisterial District DC-07-1-09 - Judge Finello - January to December 2015 (PDF)
Magisterial District DC-07-2-07 - Senior Judge Daly - September 2014 to December 2015 (PDF)
Controller - Municipal Tax Collector Audits:
Select an Item
All Archive Items
Most Recent Archive Item
Municipal Tax Collector Audit - Tinicum Township - January 2022 to January 2023 (PDF)
Municipal Tax Collector Audit - Doylestown Township - January 2021 to January 2022 (PDF)
Municipal Tax Collector Audit - Warrington Township - January 2022 to January 2023 (PDF)
Municipal Tax Collector Audit - Warrington Township - January 2019 to January 2022 (PDF)
Municipal Tax Collector Audit - Warminster Township - January 2021 to January 2023 (PDF)
Municipal Tax Collector Audit - Warminster Township - January 2019 to January 2021 (PDF)
Municipal Tax Collector Audit - Upper Southampton Township - January 2018 to January 2021 (PDF)
Municipal Tax Collector Audit - Upper Makefield Township - January 2021 to January 2022 (PDF)
Municipal Tax Collector Audit - Trumbauersville Borough - January 2018 to January 2021 (PDF)
Municipal Tax Collector Audit - Silverdale Borough - January 2019 to January 2022 (PDF)
Municipal Tax Collector Audit - Riegelsville Borough - January 2018 to January 2021 (PDF)
Municipal Tax Collector Audit - Richland Township - January 2022 to January 2023 (PDF)
Municipal Tax Collector Audit - Richland Township - January 2019 to January 2022 (PDF)
Municipal Tax Collector Audit - Plumstead Township - January 2018 to January 2021 (PDF)
Municipal Tax Collector Audit - New Hope Borough - January 2022 to January 2023 (PDF)
Corrections - Prison Rape Elimination Act (PREA) Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2019 PREA Annual Report (PDF)
2018 PREA Annual Report (PDF)
2017 PREA Annual Report (PDF)
2016 PREA Annual Report (PDF)
Finance Budgets:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Final Budget - Detail
2022 Final Budget**
2022 Preliminary Budget
2021 Final Budget, Detailed Version
2021 Final Budget (PDF)*
2021 Preliminary Budget (PDF)
2020 Final Budget Summary (PDF)
2020 Final Budget Detail (PDF)
2020 Final Budget (PDF)
2020 Public Budget Hearing Presentation (PDF)
2020 Public Budget Hearing Audio (WMA)
2020 Preliminary Budget (PDF)
2019 Public Budget Presentation Audio (WMA)
2019 Preliminary Budget (PDF)
2019 Final Budget Summary (PDF)
Fraud Alerts:
Select an Item
All Archive Items
Most Recent Archive Item
March 2020 Important Information About Stimulus Checks (PDF)
March 2020 Distraint Warrant Scam (PDF)
March 2020 Coronavirus Fraud Alert (PDF)
February 2020 Avoiding Tax Scams (PDF)
January 2020 2019 in Review (PDF)
December 2019 Holiday Shopping Marathon (PDF)
November 2019 Tis the Season of Scams (PDF)
August 2019 No Place like Home (PDF)
July 2019 Tech Scams Fraud (PDF)
June 2019 Storm Repair Contractors (PDF)
May 2019 Social Media Recommendations (PDF)
April 2019 Traveling Contractors (PDF)
March 2019 Ghost Tax Preparers (PDF)
February 2019 IRS Tax Scam (PDF)
January 2019 Sheriff Scam (PDF)
Human Services Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
January 2021 Human Services 2nd Edition Newsletter (PDF)
October 2020 Human Services 1st Edition Newsletter (PDF)
InSight Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
January 2021 Planning InSight Issue 19 (PDF)
November 2020 Planning InSight Issue 18 (PDF)
September 2020 Planning InSight Issue 17 (PDF)
July 2020 Planning InSight Issue 16 (PDF)
May 2020 Planning InSight Issue 15 (PDF)
March 2020 Planning InSight Issue 14 (PDF)
January 2020 Planning InSight Issue 13 (PDF)
November 2018 Planning InSight Issue 6 (PDF)
September 2018 Planning InSight Issue 5 (PDF)
July 2018 Planning InSight Issue 4 (PDF)
May 2018 Planning InSight Issue 3 (PDF)
March 2018 Planning InSight Issue 2 (PDF)
January 2018 Planning InSight Issue 1 (PDF)
Planning Commission Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Annual Report
2021 Report Data
2020 Annual Report
2020 Report Data
2019 Report Data
2019 Annual Report
2018 Report Data (PDF)
2018 Annual Report
2017 Annual Report of Review Activity (PDF)
2016 Annual Report of Review Activity (PDF)
2015 Annual Report of Review Activity (PDF)
2014 Annual Report of Review Activity (PDF)
2013 Annual Report of Review Activity (PDF)
2012 Annual Report of Review Activity (PDF)
2011 Annual Report of Review Activity (PDF)
Prison Rape Elimination Act Audit Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2021 Prison Rape Elimination Act Incidents (PDF)
2020 Prison Rape Elimination Act Incidents (PDF)
2019 Prison Rape Elimination Act Incidents (PDF)
2018 Prison Rape Elimination Act Incidents (PDF)
2017 Prison Rape Elimination Act Incidents (PDF)
2016 Prison Rape Elimination Act Incidents (PDF)
2020 Prison Rape Elimination Act Audit Final Report (PDF)
The Exhibit: District Attorney's Office Newsletter:
Select an Item
All Archive Items
Most Recent Archive Item
Spring 2023 Newsletter (PDF)
Winter 2022 Newsletter (PDF)
Fall 2022 Newsletter (PDF)
Summer 2022 Newsletter (PDF)
Spring 2022 Newsletter (PDF)
Winter 2021 Newsletter (PDF)
Fall 2021 Newsletter (PDF)
Summer 2021 Newsletter (PDF)
Spring 2021 Newsletter (PDF)
Winter 2020 Newsletter (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
Board of Elections - Past Election Results
Controller - Annual Comprehensive Financial Reports
Controller - County Audits
Controller - Magisterial District Courts Audits
Controller - Municipal Tax Collector Audits
Corrections - Prison Rape Elimination Act (PREA) Annual Reports
Finance Budgets
Fraud Alerts
Human Services Newsletter
InSight Newsletters
Planning Commission Annual Reports
Prison Rape Elimination Act Audit Reports
The Exhibit: District Attorney's Office Newsletter
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]
Live Edit
Agendas & Minutes
Careers
Maps & Data
Human Services Hub
Parks & Rec
Board of Elections
Home
Site Map
Contact Us
Accessibility
Copyright Notices
Privacy Policy
/QuickLinks.aspx
Government Websites by
CivicPlus®
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow