7548-R1_NewGloucester_2019-2020_AnnualReport_Web

July 1, 2019 to June 30, 2020 New Gloucester Grant made in 1736 • Settled in 1740 and 1750 Town Government Established in 1744 Town Manager Form of Government Adopted 1949

Table of Contents

Table of Contents

1

Dedication

2-3 4-5

Recognition of Service Employee Roll Call Fire/EMS Roll Call Town Officers/Departments State Representatives

6 7

8-10

11-17 18-23

Boards/Committees Town Clerk Report

24

Town Manager – Letter of Transmittal

25-26

Report of Assessing

27 28

Report of Code Enforcement Office Report of Fire/Rescue Department

29-30 31-33 34-35 36-37

Report of Library

Report of Parks & Recreation

Report of Planning

Report of Public Works Report of Transfer Station

38 39

Report of Mid-Maine Waste Action Corp

40-45

Report of Cable TV Committee Report of Cemetery Association Report of Royal River Riders Report of NG Water District Independent Auditor’s Report

46

47-48

Report of Environmental Resources Committee

49 50 51

52-61 62-65 66-69 70-85

Treasurer’s Report

Tax Liens and Unpaid Taxes

2019 Sabbathday Lake Water Quality Report

1

Made with FlippingBook - Share PDF online