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