8984-R2_NewGloucester_2023-2024_AnnualReport_Web

July 1, 2023 to June 30, 2024 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

Dedications

2-4 5-7

Town Officers/Departments

State Representatives Boards/Committees Town Clerk Report

8-14

15-20

21 22 23 24

Town Manager – Letter of Transmittal

Report of Assessing

Report of Code Enforcement Office Report of Fire/Rescue Department

25-27 28-30 31-32 33-35

Report of Library

Report of Parks & Recreation

Report of Planning

Report of Public Works Report of Transfer Station

36 37

Report of Maine Waste to Energy

38-43 44-45

Report of Adhoc Semiquincentennial Committee

Report of Cable TV Committee Report of Cemetery Association

46

47-48 49-50

Report of Environmental Resources Committee

Report of Royal River Riders Report of NG Water District

51 52 53

Auditors Note – FY24 Treasurer’s Report

54-57 58-60 61-62 63-80

Tax Liens and Unpaid Taxes

Special Town Meeting Minutes 7-31-2023 Annual Town Meeting Minutes 5-6-2024 2024 Sabbathday Lake Water Quality Report

81-103

1

Made with FlippingBook - Online Brochure Maker