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