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