Microsoft Word - Final Annual Report 2019.docx

ANNUAL REPORT 2018-19

Annual Report January 1, 2018 to December 31, 2018

Including the Financial Reports for the Fiscal Year July 1, 2017 to June 30, 2018

TABLE of CONTENTS Annual Report Dedication …………………………………………………………………………………………………………… 3 Spirit of America Award ……………………………………………………………………………………………………………… 4 Demographics ……………………………………………………………………………………………………………………………. 5 Tax Information …………………………………………………………………………………………………………………………. 6 Hours of Operation ……………………………………………………………………………………………………………………. 7 • Town Office • Transfer Station • Library • Water Department • Meeting Schedules General Information …………………………………………………………………………………………………………………… 8 • Governance • Budget Adoption • Fiscal Year • Tax Payments • Vehicle Registrations • Dogs • Permits Elected Town Officials (As of December 31,2018) ……………………………………………………………………… 9 Appointed Committees ……………………………………………………………………………………………………………… 9 Elected State Officials ………………………………………………………………………………………………………………… 11

• Governor Janet Mills • Senator Susan Collins • Senator Angus King • Senator Ned Claxton • Representative Kathleen Dillingham • Congressman Jared Golden • Animal Control • Fire Department • Code Enforcement & Planning • General Assistance • Library • Police Department

Report of the Town Manager …………………………………………………………………………………………………….. 16 Municipal Department Reports …………………………………………………………………………………………………. 17

• Public Works • Solid Waste

1

Page

Made with FlippingBook - Online magazine maker