7928-R5_NewGloucester_2020-2021_AnnualReport_Web

July 1, 2020 to June 30, 2021 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

2-4 5-6 7-9

Honorary Recognition

Town Officers/Departments

State Representatives Boards/Committees Town Clerk Report

10-17 18-23

24 25 26 27

Town Manager – Letter of Transmittal

Report of Assessing

Report of Code Enforcement Office Report of Fire/Rescue Department

28-29 30-32 33-34 35-36

Report of Library

Report of Parks & Recreation

Report of Planning

Report of Public Works Report of Transfer Station

37 38

Report of Maine Waste to Energy Report of Cable TV Committee Report of Cemetery Association Report of Community Fair Committee

39-44

45

46-47

48 49 50 51

Report of Environmental Resources Committee

Report of Royal River Riders Report of NG Water District

Treasurer’s Report

52-55 56-58 59-76

Tax Liens and Unpaid Taxes

2020 Sabbathday Lake Water Quality Report

1

Made with FlippingBook Online newsletter creator